Lindsayfield
East Kilbride
South Lanarkshire
G75 9NJ
Scotland
Director Name | Paul Cornelius Boyle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Linndale Drive Carmunnock Grange Glasgow South Lanarkshire G45 0QE Scotland |
Secretary Name | Martin Boyle |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Machrie Green Lindsayfield East Kilbride South Lanarkshire G75 9NJ Scotland |
Secretary Name | Cornelius Boyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2008) |
Role | Contracts Manager |
Correspondence Address | 14 Magnus Crescent Glasgow Lanarkshire G44 5EX Scotland |
Registered Address | Govanhill Workspace Unit 16 69 Dixon Road Glasgow G42 8AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Martin Boyle 50.00% Ordinary |
---|---|
1 at £1 | Paul Boyle 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,966 |
Gross Profit | -£1,841 |
Net Worth | -£18,533 |
Cash | £268 |
Current Liabilities | £40,593 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 November 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
6 February 2009 | Appointment terminated secretary cornelius boyle (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from block b unit 1 drakemire business park 179 drakemire drive glasgow G45 9SS (1 page) |
3 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: alleysbank road, rutherglen glasgow south lanarkshire G73 1EE (1 page) |
11 June 2007 | Director resigned (1 page) |
17 March 2006 | Incorporation (12 pages) |