Greenhills
East Kilbride
Lanarkshire
G75 8UT
Scotland
Secretary Name | Laura Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 123 Teal Crescent Greenhills East Kilbride Lanarkshire G75 8UT Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,520 |
Cash | £100 |
Current Liabilities | £9,348 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Registered office address changed from 33 Kittoch Street East Kilnride Glasgow Strathclyde G74 4JW on 20 November 2012 (1 page) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Registered office address changed from 33 Kittoch Street East Kilnride Glasgow Strathclyde G74 4JW on 20 November 2012 (1 page) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for John Dunwoodie Craig on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Dunwoodie Craig on 27 October 2009 (2 pages) |
3 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
3 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
23 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
23 October 2006 | Incorporation (17 pages) |
23 October 2006 | Incorporation (17 pages) |