Cumbernauld
Lanarkshire
G68 0BW
Scotland
Secretary Name | Deborah Elizabeth Fannan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 7 Bellisle Drive Cumbernauld North Lanarkshire G68 0BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie North Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | John Fannan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,659 |
Current Liabilities | £73,237 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Voluntary strike-off action has been suspended (1 page) |
19 December 2014 | Voluntary strike-off action has been suspended (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Voluntary strike-off action has been suspended (1 page) |
26 April 2014 | Voluntary strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (5 pages) |
25 June 2013 | Application to strike the company off the register (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for John Fannan on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for John Fannan on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for John Fannan on 1 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 January 2008 | Return made up to 01/11/07; no change of members (6 pages) |
11 January 2008 | Return made up to 01/11/07; no change of members (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 March 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
8 March 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
13 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
13 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 November 2005 | Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Incorporation (16 pages) |
1 November 2005 | Incorporation (16 pages) |