Bonhill
Dunbartonshire
G83 9LN
Scotland
Secretary Name | Cllr Connie O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(1 year after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 July 2015) |
Role | Company Director |
Correspondence Address | 69 Strathleven Drive Bonhill Alexandria West Dunbartonshire G83 9PG Scotland |
Director Name | Mark McGowan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Joiner |
Correspondence Address | 57 Oxhillplace Dumbarton Dunbartonshire G82 4EX Scotland |
Secretary Name | Mark McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Joiner |
Correspondence Address | 57 Oxhillplace Dumbarton Dunbartonshire G82 4EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 113a Orchard Park Avenue Giffnock Glasgow G46 7BW Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
2 at 1 | Michael O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £1,358 |
Current Liabilities | £1,353 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2013 | Compulsory strike-off action has been suspended (1 page) |
27 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Director's details changed for Michael O'sullivan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael O'sullivan on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Michael O'sullivan on 1 February 2010 (2 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Incorporation (16 pages) |
15 January 2007 | Incorporation (16 pages) |