Coatbridge
ML5 4EF
Scotland
Secretary Name | Stuart White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland |
Director Name | Mr Bryan Penman Inglis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2009) |
Role | Century 21 Office Owner |
Correspondence Address | 41, Fiddich Drive Murieston Valley,, Murieston. Livingston West Lothian EH54 9HG Scotland |
Director Name | Lorraine Hamilton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Graham Place Helensburgh Argyll & Bute G84 9EU Scotland |
Director Name | Lesley Sharkey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Cobbles Cuddington Northwich Cheshire CW8 2XH |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | Standard Buildings 4th Floor, 94 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | Standard Buildings 4th Floor, 94 Hope Street Glasgow G2 6PH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
16.5k at £0.1 | Stuart White 82.50% Ordinary |
---|---|
1.5k at £0.1 | David Kennedy 7.50% Ordinary |
1.5k at £0.1 | Kenneth Dunbar 7.50% Ordinary |
500 at £0.1 | Bryan Penman Inglis 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,609 |
Cash | £15,833 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 January 2014 | Termination of appointment of Lesley Sharkey as a director (1 page) |
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Director's details changed for Stuart White on 1 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Lorraine Hamilton as a director (1 page) |
30 September 2011 | Secretary's details changed for Stuart White on 1 August 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Stuart White on 1 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Stuart White on 1 September 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Appointment terminated director bryan inglis (1 page) |
26 June 2009 | Director appointed lorraine hamilton (2 pages) |
26 June 2009 | Director appointed lesley sharkey (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 4TH floor, standard buildings 94 hope street glasgow G2 6PH (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/05/2007 (1 page) |
26 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | S-div 18/04/07 (2 pages) |
20 April 2007 | Ad 18/04/07--------- £ si [email protected]=9 £ ic 191/200 (2 pages) |
20 April 2007 | Ad 18/04/07--------- £ si [email protected]=190 £ ic 1/191 (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | £ nc 100/400 18/04/07 (2 pages) |
20 April 2007 | New director appointed (2 pages) |
5 February 2007 | Resolutions
|
2 February 2007 | Company name changed exchangelaw (407) LIMITED\certificate issued on 02/02/07 (2 pages) |
5 September 2006 | Incorporation (22 pages) |