Wishaw
Lanarkshire
ML2 8LF
Scotland
Director Name | Mr William Andrew |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(same day as company formation) |
Role | Sales Agent/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coronation Street Wishaw Lanarkshire ML2 8LF Scotland |
Secretary Name | Mrs Jacqueline Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coronation Street Wishaw Lanarkshire ML2 8LF Scotland |
Telephone | 01506 853335 |
---|---|
Telephone region | Bathgate |
Registered Address | 82a East Main Street Broxburn West Lothian EH52 5EG Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
80 at £1 | Jacqueline Andrew 80.00% Ordinary |
---|---|
20 at £1 | William Andrew 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,580 |
Cash | £206 |
Current Liabilities | £47,127 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
15 November 2011 | Director's details changed for Mrs Jacqueline Andrew on 1 October 2011 (3 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Mrs Jacqueline Andrew on 1 October 2011 (3 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for William Andrew on 1 October 2011 (3 pages) |
15 November 2011 | Director's details changed for Mrs Jacqueline Andrew on 1 October 2011 (3 pages) |
15 November 2011 | Director's details changed for William Andrew on 1 October 2011 (3 pages) |
15 November 2011 | Director's details changed for William Andrew on 1 October 2011 (3 pages) |
15 November 2011 | Secretary's details changed for Jacqueline Andrew on 1 October 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Jacqueline Andrew on 1 October 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Jacqueline Andrew on 1 October 2011 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
10 November 2009 | Director's details changed for Jacqueline Andrew on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Jacqueline Andrew on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jacqueline Andrew on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 January 2008 | Ad 31/10/06--------- £ si 98@1 (2 pages) |
10 January 2008 | Ad 31/10/06--------- £ si 98@1 (2 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
31 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 507 cambusnethan street wishaw ML2 8QA (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 507 cambusnethan street wishaw ML2 8QA (1 page) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |