Condorrat
Cumbernauld
G67 4JQ
Scotland
Director Name | Helen Hammond McDowall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 33 Lomond Court Condorrat Cumbernauld G67 4JQ Scotland |
Secretary Name | David McDowall |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Lomond Court Condorrat Cumbernauld G67 4JQ Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £80,596 |
Cash | £1,478 |
Current Liabilities | £459,297 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 31 October 2016 (overdue) |
---|
27 August 2013 | Registered office address changed from C/O Hutchison & C0. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF on 27 August 2013 (2 pages) |
---|---|
27 August 2013 | Notice of winding up order (1 page) |
27 August 2013 | Court order notice of winding up (1 page) |
30 July 2013 | Appointment of a provisional liquidator (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 February 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 February 2010 | Director's details changed for Helen Hammond Mcdowall on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for David Mcdowall on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Mcdowall on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Helen Hammond Mcdowall on 1 February 2010 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 October 2008 (10 pages) |
5 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
24 January 2008 | Return made up to 17/10/07; full list of members (7 pages) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: c/o hutchison & co. B5 whitecrook business centre 78 whitecrook street clydebank G81 1QF (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New secretary appointed (1 page) |
17 October 2006 | Incorporation (11 pages) |