Coatbridge
Lanarkshire
ML5 5NZ
Scotland
Director Name | Mr Douglas Kirkwood |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 179 Amulree Street Glasgow Lanarkshire G32 7UR Scotland |
Secretary Name | Mr Douglas Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 179 Amulree Street Glasgow Lanarkshire G32 7UR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2 at £1 | David Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,422 |
Current Liabilities | £50,882 |
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Notice of final meeting of creditors (4 pages) |
23 April 2015 | Notice of final meeting of creditors (4 pages) |
8 August 2014 | Registered office address changed from 20 Highcross Avenue Coatbridge ML5 5NZ Scotland to 104 Quarry Street Hamilton ML3 7AX on 8 August 2014 (2 pages) |
8 August 2014 | Notice of winding up order (1 page) |
8 August 2014 | Registered office address changed from 20 Highcross Avenue Coatbridge ML5 5NZ Scotland to 104 Quarry Street Hamilton ML3 7AX on 8 August 2014 (2 pages) |
8 August 2014 | Court order notice of winding up (1 page) |
8 August 2014 | Registered office address changed from 20 Highcross Avenue Coatbridge ML5 5NZ Scotland to 104 Quarry Street Hamilton ML3 7AX on 8 August 2014 (2 pages) |
8 August 2014 | Court order notice of winding up (1 page) |
8 August 2014 | Notice of winding up order (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Company name changed k & r vehicle movements LIMITED\certificate issued on 07/09/11
|
7 September 2011 | Company name changed k & r vehicle movements LIMITED\certificate issued on 07/09/11
|
29 August 2011 | Termination of appointment of Douglas Kirkwood as a director (1 page) |
29 August 2011 | Termination of appointment of Douglas Kirkwood as a secretary (1 page) |
29 August 2011 | Termination of appointment of Douglas Kirkwood as a director (1 page) |
29 August 2011 | Termination of appointment of Douglas Kirkwood as a secretary (1 page) |
19 July 2011 | Registered office address changed from 179 Amulree Street Sandyhills Glasgow G32 7UR on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 179 Amulree Street Sandyhills Glasgow G32 7UR on 19 July 2011 (1 page) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for David Ross on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Douglas Kirkwood on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for David Ross on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Douglas Kirkwood on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for David Ross on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Douglas Kirkwood on 1 January 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
3 March 2006 | Incorporation (16 pages) |
3 March 2006 | Incorporation (16 pages) |