Cambuslang
G72 7FZ
Scotland
Director Name | Mr William Hillhouse |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland |
Director Name | William Hillhouse |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elm Way Cambuslang Glasgow G72 7GN Scotland |
Director Name | Mr Alan McArthur |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 40 Redwood Cres Hallside Cambuslang Glasgow G72 7FZ Scotland |
Registered Address | 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Alan Mcarthur 75.00% Ordinary |
---|---|
3 at £1 | Theresa Mcarthur 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305 |
Current Liabilities | £170,514 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Appointment of Mr William Hillhouse as a director on 15 October 2014 (2 pages) |
7 September 2015 | Termination of appointment of Alan Mcarthur as a director on 15 October 2014 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of William Hillhouse as a director on 11 August 2014 (1 page) |
14 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 July 2014 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 June 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 November 2012 | Director's details changed for William Hillhouse on 21 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Alan Mcarthur on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for William Hillhouse on 6 September 2010 (2 pages) |
22 November 2010 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Scotland G65 0NH Scotland on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for William Hillhouse on 6 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Alan Mcarthur on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Registered office address changed from 45 Redwood Crescent Cambuslang G72 7FZ on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 December 2007 | Ad 07/09/06--------- £ si 2@1=2 (1 page) |
3 December 2007 | Return made up to 07/09/07; full list of members (2 pages) |
7 September 2006 | Incorporation (17 pages) |