Quarter
Hamilton
Lanarkshire
ML3 7TT
Scotland
Secretary Name | Hazel Mary Rintoul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(11 months after company formation) |
Appointment Duration | 7 years (closed 29 October 2014) |
Role | Company Director |
Correspondence Address | 17 Rose Gardens Coatbridge Lanarkshire ML5 5PH Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
59 at 1 | William Reid 59.00% Ordinary |
---|---|
40 at 1 | Stephen Reid 40.00% Ordinary |
1 at 1 | Ms Joyce Helen White 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,587 |
Current Liabilities | £629,651 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 April 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
28 April 2015 | Bona Vacantia disclaimer (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Notice of final meeting of creditors (3 pages) |
29 July 2014 | Notice of final meeting of creditors (3 pages) |
23 April 2012 | Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 23 April 2012 (1 page) |
7 April 2010 | Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 7 April 2010 (2 pages) |
26 February 2010 | Notice of winding up order (1 page) |
26 February 2010 | Notice of winding up order (1 page) |
26 February 2010 | Court order notice of winding up (1 page) |
26 February 2010 | Court order notice of winding up (1 page) |
19 August 2009 | Return made up to 22/11/08; full list of members (3 pages) |
19 August 2009 | Return made up to 22/11/08; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 9 rowan grove quarter hamilton ML3 7TT (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 9 rowan grove quarter hamilton ML3 7TT (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
23 April 2007 | Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2007 | Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
8 February 2007 | Director resigned (1 page) |
6 February 2007 | Company name changed macnewco one hundred and ninety nine LIMITED\certificate issued on 06/02/07 (2 pages) |
6 February 2007 | Company name changed macnewco one hundred and ninety nine LIMITED\certificate issued on 06/02/07 (2 pages) |
22 November 2006 | Incorporation (21 pages) |
22 November 2006 | Incorporation (21 pages) |