Lindsayfield
East Kilbride
G75 9GD
Scotland
Secretary Name | Lisa Moira Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Moorfoot Gardens Lindsayfield East Kilbride G75 9GD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 23a-2 St. James Avenue East Kilbride Glasgow Lanarkshire G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Steven Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,270 |
Current Liabilities | £2,270 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 December 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
9 December 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 2 May 2012 (1 page) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Director's details changed for Steven Wood on 4 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Steven Wood on 4 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Steven Wood on 4 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from suite 35, airdrie business centre, 1 chapel lane airdrie lanarkshire ML6 6GX (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from suite 35, airdrie business centre, 1 chapel lane airdrie lanarkshire ML6 6GX (1 page) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 September 2007 | Return made up to 04/08/07; full list of members
|
3 September 2007 | Return made up to 04/08/07; full list of members
|
19 April 2007 | Registered office changed on 19/04/07 from: 33 laird street coatbridge ML5 3LW (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 33 laird street coatbridge ML5 3LW (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
4 August 2006 | Incorporation (15 pages) |
4 August 2006 | Incorporation (15 pages) |