Bothwell
Glasgow
G71 8AA
Scotland
Director Name | Mrs Susannah Mallin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Woodfield Uddingdton G71 6LZ Scotland |
Secretary Name | Mrs Susannah Mallin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Woodfield Uddingdton G71 6LZ Scotland |
Director Name | Mrs Allison Cruickshank |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 2008) |
Role | Sales |
Correspondence Address | 83 Gullion Park East Kilbride Glasgow G74 4FD Scotland |
Registered Address | Office 2 18 Haddow Street Hamilton Lanarkshire ML3 7HX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
49 at £1 | Jennifer Mary Carroll 49.49% Ordinary |
---|---|
49 at £1 | Susannah Mallin 49.49% Ordinary |
1 at £1 | Mrs Alison Cruikshank 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,457 |
Cash | £4,500 |
Current Liabilities | £58,805 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Voluntary strike-off action has been suspended (1 page) |
20 January 2017 | Voluntary strike-off action has been suspended (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Susannah Mcclymont on 10 December 2012 (2 pages) |
28 February 2013 | Secretary's details changed for Susannah Mcclymont on 10 December 2012 (1 page) |
28 February 2013 | Secretary's details changed for Susannah Mcclymont on 10 December 2012 (1 page) |
28 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Susannah Mcclymont on 10 December 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY United Kingdom on 3 December 2012 (1 page) |
29 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Registered office address changed from 67 Main Street Bothwell Glasgow G71 8ER United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 67 Main Street Bothwell Glasgow G71 8ER United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 67 Main Street Bothwell Glasgow G71 8ER United Kingdom on 4 November 2010 (1 page) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Jennifer Mary Carroll on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Susannah Mcclymont on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jennifer Mary Carroll on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Susannah Mcclymont on 17 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Ad 01/01/09\gbp si 96@1=96\gbp ic 3/99\ (2 pages) |
23 January 2009 | Ad 01/01/09\gbp si 96@1=96\gbp ic 3/99\ (2 pages) |
2 October 2008 | Capitals not rolled up (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 29 brandon street hamilton south lanarkshire ML3 6DA (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Capitals not rolled up (2 pages) |
2 October 2008 | Capitals not rolled up (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 29 brandon street hamilton south lanarkshire ML3 6DA (1 page) |
2 October 2008 | Return made up to 17/01/08; full list of members (4 pages) |
2 October 2008 | Capitals not rolled up (2 pages) |
2 October 2008 | Return made up to 17/01/08; full list of members (4 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Location of register of members (1 page) |
9 June 2008 | Appointment terminated director allison cruickshank (1 page) |
9 June 2008 | Appointment terminated director allison cruickshank (1 page) |
29 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
29 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 August 2007 | Ad 22/06/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
2 August 2007 | Ad 22/06/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
17 January 2007 | Incorporation (17 pages) |
17 January 2007 | Incorporation (17 pages) |