Kirkintilloch
Glasgow
G66 1QF
Scotland
Secretary Name | Amanda Barrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(same day as company formation) |
Role | Manageress |
Correspondence Address | 63 Kilsyth Road Kirkintilloch Glasgow Lanarkshire G66 1QF Scotland |
Director Name | Mrs Amanda Barrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 January 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 63 Kilsyth Road Kirkintilloch Glasgow G66 1QF Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.caulders.co.uk |
---|
Registered Address | 63 Kilsyth Road Kirkintilloch Glasgow G66 1QF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
1 at £1 | Mr Colin Barrie 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Director's details changed for Mr Colin Barrie on 8 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mrs Amanda Barrie on 8 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mrs Amanda Barrie on 8 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Colin Barrie on 8 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Appointment of Mrs Amanda Barrie as a director (2 pages) |
3 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Return made up to 08/12/07; no change of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2007 | Return made up to 08/12/06; full list of members (6 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 11-12 newton terrace glasgow G3 7PJ (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
8 December 2005 | Incorporation (20 pages) |