Blantyre
G72 0FB
Scotland
Director Name | Mr Duane McEwan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bell Drive Hamilton International Technology Par Blantyre G72 0FB Scotland |
Director Name | Mr Graeme James Doyle |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bell Drive Hamilton International Technology Par Blantyre G72 0FB Scotland |
Secretary Name | Mr Duane McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 165 Main Street Wishaw Lanarkshire ML2 7AU Scotland |
Director Name | Christopher Robert Dennis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2009) |
Role | Manager |
Correspondence Address | 302 Plumstead Common Road Plumstead London SE18 2RT |
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 | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2011 |
---|---|
Net Worth | -£236 |
Cash | £16,767 |
Current Liabilities | £173,179 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
25 February 2016 | Notice of final meeting of creditors (3 pages) |
25 February 2016 | Notice of final meeting of creditors (3 pages) |
17 June 2013 | Notice of winding up order (1 page) |
17 June 2013 | Notice of winding up order (1 page) |
17 June 2013 | Court order notice of winding up (1 page) |
17 June 2013 | Registered office address changed from C/O Feely & Co. Accountants 165 Main Street Wishaw Lanarkshire ML2 7AU Scotland on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from C/O Feely & Co. Accountants 165 Main Street Wishaw Lanarkshire ML2 7AU Scotland on 17 June 2013 (2 pages) |
17 June 2013 | Court order notice of winding up (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Company name changed ceramexcel LTD.\certificate issued on 11/02/13
|
11 February 2013 | Termination of appointment of Duane Mcewan as a secretary (1 page) |
11 February 2013 | Company name changed ceramexcel LTD.\certificate issued on 11/02/13
|
11 February 2013 | Termination of appointment of Duane Mcewan as a secretary (1 page) |
5 February 2013 | Registered office address changed from 10 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 10 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 10 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP on 5 February 2013 (1 page) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Director's details changed for Mr Graeme James Doyle on 1 February 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mr Duane Mcewan on 1 February 2011 (1 page) |
7 March 2011 | Secretary's details changed for Mr Duane Mcewan on 1 February 2011 (1 page) |
7 March 2011 | Director's details changed for Mr Graeme James Doyle on 1 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Mr Duane Mcewan on 1 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Mr Andrew Leonard on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Duane Mcewan on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Duane Mcewan on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Andrew Leonard on 1 February 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mr Duane Mcewan on 1 February 2011 (1 page) |
7 March 2011 | Director's details changed for Mr Graeme James Doyle on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Andrew Leonard on 1 February 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Duane Mcewan on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Graeme James Doyle on 31 December 2009 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Andrew Leonard on 31 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Graeme James Doyle on 31 December 2009 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Andrew Leonard on 31 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Duane Mcewan on 31 December 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Appointment terminated director christopher dennis (1 page) |
6 April 2009 | Director appointed graeme james doyle (2 pages) |
6 April 2009 | Director appointed graeme james doyle (2 pages) |
6 April 2009 | Appointment terminated director christopher dennis (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Director appointed christopher robert dennis (2 pages) |
17 June 2008 | Director appointed christopher robert dennis (2 pages) |
13 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
13 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 50 orchard street hamilton ML3 6PB (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 50 orchard street hamilton ML3 6PB (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Ad 15/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 January 2007 | Ad 15/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2007 | Company name changed ceram excel LTD.\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed ceram excel LTD.\certificate issued on 19/01/07 (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (16 pages) |
15 January 2007 | Incorporation (16 pages) |