Hamilton
ML3 6JT
Scotland
Secretary Name | Lorna Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John Gerard Gallagher 50.00% Ordinary |
---|---|
1 at £1 | Lorna Gallagher 50.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
8 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
30 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 November 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
1 February 2010 | Secretary's details changed for Lorna Gallagher on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Lorna Gallagher on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for John Gerard Gallagher on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John Gerard Gallagher on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
11 May 2007 | New director appointed (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (16 pages) |