Dullatur Lawns
Carrickstone
Cumbernauld
G68 0GL
Scotland
Director Name | Mrs Lynn Lindsay |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2013(7 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 May 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 16 Ashlar Avenue Cumbernauld Glasgow G68 0GL Scotland |
Director Name | Mrs Lynn Lindsay |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ashlar Avenue Dullatur Lawns Carrickstone Cumbernauld G68 0GL Scotland |
Director Name | Mr Martin Lindsay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ashlar Avenue Dullatur Lawns Carrickstone Cumbernauld G68 0GL Scotland |
Registered Address | 16 Ashlar Avenue Cumbernauld Glasgow G68 0GL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
1 at £1000 | Lynn Lindsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,017 |
Cash | £43,383 |
Current Liabilities | £314,008 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 August 2013 | Registered office address changed from Unit 2, Block 8 Glencairn Industrial Estate Glenfield Place Kilmarnock KA1 4AZ on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Registered office address changed from Unit 2, Block 8 Glencairn Industrial Estate Glenfield Place Kilmarnock KA1 4AZ on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Unit 2, Block 8 Glencairn Industrial Estate Glenfield Place Kilmarnock KA1 4AZ on 6 August 2013 (1 page) |
26 April 2013 | Termination of appointment of Martin Lindsay as a director (1 page) |
26 April 2013 | Appointment of Mrs Lynn Lindsay as a director (2 pages) |
26 April 2013 | Appointment of Mrs Lynn Lindsay as a director (2 pages) |
26 April 2013 | Termination of appointment of Martin Lindsay as a director (1 page) |
11 February 2013 | Termination of appointment of Lynn Lindsay as a director (1 page) |
11 February 2013 | Termination of appointment of Lynn Lindsay as a director (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Director's details changed for Lynn Lindsay on 20 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Lynn Lindsay on 20 April 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 January 2009 | Return made up to 20/04/08; full list of members (3 pages) |
23 January 2009 | Return made up to 20/04/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Return made up to 20/04/07; full list of members (10 pages) |
15 August 2007 | Return made up to 20/04/07; full list of members (10 pages) |
20 April 2006 | Incorporation (17 pages) |
20 April 2006 | Incorporation (17 pages) |