Bothwell
Lanarkshire
G71 8QT
Scotland
Secretary Name | Mr David John Wright |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Letting Agents |
Country of Residence | Scotland |
Correspondence Address | 14 Glebe Wynd Bothwell Glasgow G71 8QT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.247propertyletting.co.uk |
---|---|
Telephone | 01563 539874 |
Telephone region | Kilmarnock |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2 at £1 | Melanie Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,475 |
Cash | £30,808 |
Current Liabilities | £99,784 |
Latest Accounts | 31 October 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Notice of final meeting of creditors (3 pages) |
9 June 2015 | Notice of final meeting of creditors (3 pages) |
3 March 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 3 March 2014 (2 pages) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 3 March 2014 (2 pages) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Notice of winding up order (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 January 2012 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 December 2011 | Registered office address changed from 1257 Shettleston Road Shettleston Glasgow G32 7NG on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 1257 Shettleston Road Shettleston Glasgow G32 7NG on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 1257 Shettleston Road Shettleston Glasgow G32 7NG on 9 December 2011 (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Melanie Wright on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for David John Wright on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Melanie Wright on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for David John Wright on 1 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Melanie Wright on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for David John Wright on 1 November 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 March 2009 | Return made up to 18/10/08; full list of members (3 pages) |
10 March 2009 | Return made up to 18/10/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o jackson & co. 166 Buchanan street glasgow G1 2LW (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o jackson & co. 166 Buchanan street glasgow G1 2LW (1 page) |
15 January 2008 | Return made up to 18/10/07; full list of members (6 pages) |
15 January 2008 | Return made up to 18/10/07; full list of members (6 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Incorporation (16 pages) |
18 October 2006 | Incorporation (16 pages) |