Uddingston
Glasgow
G71 7AU
Scotland
Secretary Name | Scott McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Orchard Brae Hamilton Glasgow South Lanarkshire G72 9UP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | James Mclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£132,975 |
Current Liabilities | £158,270 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2014 | Notice of final meeting of creditors (7 pages) |
1 December 2014 | Notice of final meeting of creditors (7 pages) |
11 December 2013 | Notice of winding up order (1 page) |
11 December 2013 | Registered office address changed from Homelea House, Faith Avenue, Quarriers Village Bridge of Weir PA11 3SX on 11 December 2013 (2 pages) |
11 December 2013 | Court order notice of winding up (1 page) |
11 December 2013 | Registered office address changed from Homelea House, Faith Avenue, Quarriers Village Bridge of Weir PA11 3SX on 11 December 2013 (2 pages) |
11 December 2013 | Court order notice of winding up (1 page) |
11 December 2013 | Notice of winding up order (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (3 pages) |
31 July 2012 | Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (3 pages) |
31 July 2012 | Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (3 pages) |
26 July 2012 | Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (1 page) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (1 page) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Compulsory strike-off action has been suspended (1 page) |
16 June 2011 | Compulsory strike-off action has been suspended (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Director's details changed for James Mclachlan on 13 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Scott Mclachlan on 13 July 2010 (2 pages) |
30 July 2010 | Director's details changed for James Mclachlan on 13 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Scott Mclachlan on 13 July 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
28 September 2007 | Accounts made up to 31 March 2007 (1 page) |
28 September 2007 | Accounts made up to 31 March 2007 (1 page) |
13 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
17 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (16 pages) |
13 July 2006 | Incorporation (16 pages) |