Airdrie
Lanarkshire
ML6 6RD
Scotland
Director Name | Ian William McSpadyen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 35 Selkirk Way Coatbridge Lanarkshire ML5 4TN Scotland |
Secretary Name | Alexander Hall McLachlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 10a Glentore Quadrant Airdrie Lanarkshire ML6 6RD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alexander Hall Mclachlan 50.00% Ordinary |
---|---|
1 at £1 | Ian William Mcspadyen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,740 |
Cash | £6,660 |
Current Liabilities | £61,507 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2014 | Order of court for early dissolution (1 page) |
7 June 2013 | Registered office address changed from Bdo Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Bdo Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
10 April 2013 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU on 10 April 2013 (2 pages) |
10 April 2013 | Resolutions
|
9 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Director's details changed for Ian William Mcspadyen on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Ian William Mcspadyen on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Alexander Hall Mclachlan on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Alexander Hall Mclachlan on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
14 June 2006 | Incorporation (16 pages) |