London
W4 3RU
Secretary Name | Scott Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/43 Grove Park Road London W4 3RU |
Director Name | Lorna Hudson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 East Bankton Place Murieston Livingston EH54 9DB Scotland |
Registered Address | C/O Rennie Smith & Co. 64 Murray Place Stirling FK8 2BX Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
1 at £1 | Lorna Hudson 50.00% Ordinary |
---|---|
1 at £1 | Scott Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,414 |
Current Liabilities | £146,825 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2006 | Delivered on: 25 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1823.3 square metres on south east side of mauldslie road, carluke LAN163319. Outstanding |
---|---|
6 October 2006 | Delivered on: 12 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
4 April 2017 | Satisfaction of charge 1 in full (4 pages) |
4 April 2017 | Satisfaction of charge 2 in full (4 pages) |
4 April 2017 | Satisfaction of charge 1 in full (4 pages) |
4 April 2017 | Satisfaction of charge 2 in full (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2011 | Termination of appointment of Lorna Hudson as a director (1 page) |
2 March 2011 | Termination of appointment of Lorna Hudson as a director (1 page) |
23 April 2010 | Director's details changed for Scott Hudson on 4 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Scott Hudson on 4 February 2010 (1 page) |
23 April 2010 | Director's details changed for Scott Hudson on 4 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Lorna Hudson on 4 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Lorna Hudson on 4 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Scott Hudson on 4 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Scott Hudson on 4 February 2010 (1 page) |
23 April 2010 | Secretary's details changed for Scott Hudson on 4 February 2010 (1 page) |
23 April 2010 | Director's details changed for Lorna Hudson on 4 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 April 2009 | Return made up to 02/03/09; no change of members (4 pages) |
4 April 2009 | Return made up to 02/03/09; no change of members (4 pages) |
26 February 2009 | Return made up to 02/03/08; no change of members (4 pages) |
26 February 2009 | Return made up to 02/03/08; no change of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 May 2007 | Return made up to 02/03/07; full list of members
|
17 May 2007 | Return made up to 02/03/07; full list of members
|
25 November 2006 | Partic of mort/charge * (3 pages) |
25 November 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
2 March 2006 | Incorporation (17 pages) |
2 March 2006 | Incorporation (17 pages) |