Hamilton
Lanarkshire
ML3 8RU
Scotland
Secretary Name | Amanda McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Viewfield Cottage Muttonhole Road Hamilton Lanarkshire ML3 8RU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Peter Mccabe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,612 |
Cash | £5,763 |
Current Liabilities | £66,394 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Notice of final meeting of creditors (2 pages) |
11 June 2014 | Notice of final meeting of creditors (2 pages) |
14 October 2013 | Court order notice of winding up (1 page) |
14 October 2013 | Notice of winding up order (1 page) |
14 October 2013 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 14 October 2013 (2 pages) |
14 October 2013 | Notice of winding up order (1 page) |
14 October 2013 | Court order notice of winding up (1 page) |
21 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 March 2010 | Director's details changed for Peter Mccabe on 9 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Peter Mccabe on 9 December 2009 (2 pages) |
26 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Peter Mccabe on 9 December 2009 (2 pages) |
26 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Termination of appointment of Amanda Mccabe as a secretary (1 page) |
23 October 2009 | Termination of appointment of Amanda Mccabe as a secretary (1 page) |
2 September 2009 | Director's change of particulars / peter mccabe / 08/12/2008 (1 page) |
2 September 2009 | Secretary's change of particulars / amanda mccabe / 08/12/2008 (1 page) |
2 September 2009 | Director's change of particulars / peter mccabe / 08/12/2008 (1 page) |
2 September 2009 | Return made up to 09/12/08; full list of members (3 pages) |
2 September 2009 | Secretary's change of particulars / amanda mccabe / 08/12/2008 (1 page) |
2 September 2009 | Return made up to 09/12/08; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Return made up to 09/12/07; full list of members (3 pages) |
15 January 2009 | Director's change of particulars / peter mccabe / 01/12/2008 (1 page) |
15 January 2009 | Secretary's change of particulars / amanda mccabe / 01/11/2008 (1 page) |
15 January 2009 | Return made up to 09/12/07; full list of members (3 pages) |
15 January 2009 | Secretary's change of particulars / amanda mccabe / 01/11/2008 (1 page) |
15 January 2009 | Director's change of particulars / peter mccabe / 01/12/2008 (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2007 | Return made up to 09/12/06; full list of members
|
15 January 2007 | Return made up to 09/12/06; full list of members
|
8 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
9 December 2005 | Incorporation (15 pages) |
9 December 2005 | Incorporation (15 pages) |