Moss End
Lanarkshire
ML4 1HY
Scotland
Secretary Name | Elizabeth Maze |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(same day as company formation) |
Role | Credit Controller |
Correspondence Address | Sheigra 27 Aitken Street Airdrie Lanarkshire ML6 6LT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5 at £1 | Anne Maze 50.00% Ordinary |
---|---|
5 at £1 | Owen Maze 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,133 |
Cash | £87,666 |
Current Liabilities | £13,579 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
1 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
1 June 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (2 pages) |
1 June 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Registered office address changed from 50 Northburn Road Coatbridge Lanarkshire ML5 2HY to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 21 July 2014 (3 pages) |
21 July 2014 | Registered office address changed from 50 Northburn Road Coatbridge Lanarkshire ML5 2HY to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 21 July 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
19 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
19 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
21 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 70 northburn road coatbridge ML5 2HY (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 70 northburn road coatbridge ML5 2HY (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Ad 17/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Ad 17/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (16 pages) |
27 September 2006 | Incorporation (16 pages) |