St Leonards
East Kilbride
Lanarkshire
G74 2DJ
Scotland
Secretary Name | Wilma Kealy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(same day as company formation) |
Role | Clerkess Book Keeper |
Correspondence Address | 99 Warwick Calderwood East Kilbride Lanarkshire G74 3PZ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Incorporation (17 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Incorporation (17 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |