82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director Name | Ms Heather Whitelaw |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Mr Stephen Fox |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grieve Croft Bothwell Lanarkshire G71 8LU Scotland |
Director Name | Mrs Jacqueline Anne McDonach |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Grieve Croft Bothwell Lanarkshire G71 8LU Scotland |
Secretary Name | Mrs Jacqueline Anne McDonach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Solicitors |
Country of Residence | Scotland |
Correspondence Address | 14 Grieve Croft Bothwell Lanarkshire G71 8LU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,119 |
Cash | £71 |
Current Liabilities | £26,806 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2017 | Voluntary strike-off action has been suspended (1 page) |
21 October 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
11 September 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 September 2016 | Registered office address changed from 20 Fernlea Road Strathaven Lanarkshire ML10 6NS to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 20 Fernlea Road Strathaven Lanarkshire ML10 6NS to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 6 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 September 2015 | Appointment of Mr Mark Falconer Berry as a director on 31 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jacqueline Anne Mcdonach as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Jacqueline Anne Mcdonach as a director on 31 August 2015 (1 page) |
2 September 2015 | Appointment of Miss Heather Whitelaw as a director on 31 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Mark Falconer Berry as a director on 31 August 2015 (2 pages) |
2 September 2015 | Registered office address changed from 14 Grieve Croft Bothwell Glasgow G71 8LU to 20 Fernlea Road Strathaven Lanarkshire ML10 6NS on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Jacqueline Anne Mcdonach as a secretary on 31 August 2015 (1 page) |
2 September 2015 | Registered office address changed from 14 Grieve Croft Bothwell Glasgow G71 8LU to 20 Fernlea Road Strathaven Lanarkshire ML10 6NS on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Miss Heather Whitelaw as a director on 31 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jacqueline Anne Mcdonach as a secretary on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Stephen Fox as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Stephen Fox as a director on 31 August 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Stephen Fox on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jacqueline Anne Mcdonach on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Stephen Fox on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jacqueline Anne Mcdonach on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jacqueline Anne Mcdonach on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stephen Fox on 8 February 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2008 | Ad 30/01/07--------- £ si 2@1=2 (1 page) |
31 January 2008 | Ad 30/01/07--------- £ si 2@1=2 (1 page) |
31 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (16 pages) |
11 January 2007 | Incorporation (16 pages) |