Crossford
Lanarkshire
ML8 5SZ
Scotland
Secretary Name | Linda Margaret Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 June 2015) |
Role | Company Director |
Correspondence Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
Secretary Name | Miss Irene Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Holmwood Park Crossford Lanarkshire ML8 5SZ Scotland |
Director Name | Mr Anthony Hugh Munsey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holmwood Green Crossford Carluke Lanarkshire ML8 5SY Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Stuart Fleming 90.91% Ordinary |
---|---|
10 at £1 | Stuart Fleming 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£218,495 |
Cash | £8,526 |
Current Liabilities | £1,139,669 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Notice of move from Administration to Dissolution (9 pages) |
17 March 2015 | Notice of move from Administration to Dissolution (9 pages) |
30 October 2014 | Administrator's progress report (9 pages) |
30 October 2014 | Administrator's progress report (9 pages) |
29 April 2014 | Administrator's progress report (9 pages) |
29 April 2014 | Administrator's progress report (9 pages) |
24 April 2014 | Notice of extension of period of Administration (1 page) |
24 April 2014 | Notice of extension of period of Administration (1 page) |
17 October 2013 | Administrator's progress report (9 pages) |
17 October 2013 | Administrator's progress report (9 pages) |
8 April 2013 | Administrator's progress report (9 pages) |
8 April 2013 | Administrator's progress report (9 pages) |
4 March 2013 | Notice of extension of period of Administration (1 page) |
4 March 2013 | Notice of extension of period of Administration (1 page) |
17 October 2012 | Administrator's progress report (8 pages) |
17 October 2012 | Administrator's progress report (8 pages) |
23 May 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
23 May 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
15 May 2012 | Statement of administrator's proposal (25 pages) |
15 May 2012 | Statement of administrator's proposal (25 pages) |
5 April 2012 | Appointment of an administrator (8 pages) |
5 April 2012 | Appointment of an administrator (8 pages) |
4 April 2012 | Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ on 4 April 2012 (2 pages) |
21 February 2012 | Order of court - dissolution void (2 pages) |
21 February 2012 | Order of court - dissolution void (2 pages) |
25 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 May 2010 | Appointment of Linda Margaret Fleming as a secretary (1 page) |
17 May 2010 | Termination of appointment of Irene Alexander as a secretary (1 page) |
17 May 2010 | Appointment of Linda Margaret Fleming as a secretary (1 page) |
17 May 2010 | Termination of appointment of Irene Alexander as a secretary (1 page) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 March 2009 | Appointment terminated director anthony munsey (1 page) |
5 March 2009 | Appointment terminated director anthony munsey (1 page) |
20 February 2009 | Return made up to 31/10/07; full list of members; amend (5 pages) |
20 February 2009 | Return made up to 31/10/07; full list of members; amend (5 pages) |
3 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 May 2008 | Return made up to 31/10/07; full list of members (4 pages) |
20 May 2008 | Return made up to 31/10/07; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
2 February 2006 | Partic of mort/charge * (4 pages) |
2 February 2006 | Partic of mort/charge * (4 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Ad 19/12/05--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
21 December 2005 | Ad 18/12/05--------- £ si 53@1=53 £ ic 2/55 (3 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Ad 18/12/05--------- £ si 53@1=53 £ ic 2/55 (3 pages) |
21 December 2005 | Ad 19/12/05--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
21 December 2005 | Director resigned (1 page) |
20 December 2005 | Nc inc already adjusted 08/12/05 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Nc inc already adjusted 08/12/05 (1 page) |
20 December 2005 | Resolutions
|
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: sekadec, 15 colly linn road, bearsden, glasgow, G61 4PN (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: sekadec, 15 colly linn road, bearsden, glasgow, G61 4PN (1 page) |
31 October 2005 | Incorporation (6 pages) |
31 October 2005 | Incorporation (6 pages) |