Hairmyres
East Kilbride
Lanarkshire
G75 8GU
Scotland
Secretary Name | Richard Beattie Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 121 Moffat Street Glasgow G5 0ND Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 121 Moffat Street Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Richard Beattie Management LTD 50.00% Ordinary |
---|---|
1 at £1 | Susan Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,119 |
Cash | £135 |
Current Liabilities | £11,617 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2013 | Application to strike the company off the register (3 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Secretary's details changed for Richard Beattie Management Limited on 9 May 2011 (2 pages) |
24 May 2012 | Secretary's details changed for Richard Beattie Management Limited on 9 May 2011 (2 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
14 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
12 July 2010 | Annual return made up to 8 May 2010 (3 pages) |
12 July 2010 | Annual return made up to 8 May 2010 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 September 2007 | Return made up to 08/05/07; full list of members (6 pages) |
13 July 2006 | Director's particulars changed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 63 carlton place glasgow G5 9TR (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (16 pages) |