Chapelhall
Airdrie
Lanarkshire
ML6 8TP
Scotland
Director Name | Karen Hamilton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Clouden Road Cumbernauld Lanarkshire G67 2JG Scotland |
Director Name | Mr Andrew Charles Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Achray Drive Falkirk FK1 5UN Scotland |
Director Name | Mrs Deborah Ann Taylor |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Achray Drive Falkirk Stirlingshire FK1 5UN Scotland |
Secretary Name | Mrs Deborah Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Achray Drive Falkirk Stirlingshire FK1 5UN Scotland |
Registered Address | Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | -£35,794 |
Cash | £40 |
Current Liabilities | £531,927 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
28 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2015 | Notice of move from Administration to Dissolution (7 pages) |
28 October 2015 | Notice of move from Administration to Dissolution (7 pages) |
5 May 2015 | Notice of automatic end of Administration (10 pages) |
5 May 2015 | Notice of automatic end of Administration (10 pages) |
23 January 2015 | Administrator's progress report (9 pages) |
23 January 2015 | Administrator's progress report (9 pages) |
1 August 2014 | Administrator's progress report (6 pages) |
1 August 2014 | Administrator's progress report (6 pages) |
1 August 2014 | Notice of extension of period of Administration (1 page) |
1 August 2014 | Administrator's progress report (8 pages) |
1 August 2014 | Administrator's progress report (8 pages) |
1 August 2014 | Notice of extension of period of Administration (1 page) |
23 October 2013 | Notice of extension of period of Administration (1 page) |
23 October 2013 | Administrator's progress report (6 pages) |
23 October 2013 | Notice of extension of period of Administration (1 page) |
23 October 2013 | Administrator's progress report (6 pages) |
8 July 2013 | Notice of resignation of administrator (1 page) |
8 July 2013 | Notice of resignation of administrator (1 page) |
5 June 2013 | Administrator's progress report (5 pages) |
5 June 2013 | Administrator's progress report (5 pages) |
15 April 2013 | Statement of administrator's deemed proposal (1 page) |
15 April 2013 | Statement of administrator's deemed proposal (1 page) |
20 December 2012 | Statement of administrator's proposal (19 pages) |
20 December 2012 | Statement of administrator's proposal (19 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
2 November 2012 | Registered office address changed from 39 Achray Drive Falkirk Stirlingshire FK1 5UN on 2 November 2012 (1 page) |
2 November 2012 | Appointment of an administrator (3 pages) |
2 November 2012 | Registered office address changed from 39 Achray Drive Falkirk Stirlingshire FK1 5UN on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 39 Achray Drive Falkirk Stirlingshire FK1 5UN on 2 November 2012 (1 page) |
2 November 2012 | Appointment of an administrator (3 pages) |
24 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
24 September 2012 | Termination of appointment of Deborah Taylor as a secretary (1 page) |
24 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
24 September 2012 | Termination of appointment of Deborah Taylor as a secretary (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
4 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 August 2010 | Termination of appointment of Karen Hamilton as a director (2 pages) |
17 August 2010 | Termination of appointment of Karen Hamilton as a director (2 pages) |
26 April 2010 | Director's details changed for Karen Maxwell on 18 April 2010 (7 pages) |
26 April 2010 | Director's details changed for Karen Maxwell on 18 April 2010 (7 pages) |
5 March 2010 | Director's details changed for Karen Maxwell on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Charles Taylor on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Alistair Grant Maxwell on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Charles Taylor on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Karen Maxwell on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Charles Taylor on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Alistair Grant Maxwell on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Alistair Grant Maxwell on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Karen Maxwell on 1 January 2010 (2 pages) |
5 February 2010 | Termination of appointment of Deborah Taylor as a director (1 page) |
5 February 2010 | Termination of appointment of Deborah Taylor as a director (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 October 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Incorporation (14 pages) |
10 February 2006 | Incorporation (14 pages) |