Carfin
Lanarkshire
ML1 5GZ
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 March 2016) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 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 | 29 September 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 181 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
1 at £1 | Kin Wa Li 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,221 |
Cash | £24,995 |
Current Liabilities | £44,288 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2015 | Voluntary strike-off action has been suspended (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Voluntary strike-off action has been suspended (1 page) |
20 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2012 | Application to strike the company off the register (4 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Whitelaw Wells on 29 September 2010 (2 pages) |
13 August 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 August 2010 (1 page) |
14 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
26 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (15 pages) |