Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Secretary Name | Anthony McLaughlan |
---|---|
Status | Closed |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 St. John's Boulevard Uddingston Glasgow G71 7JF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01236 768388 |
---|---|
Telephone region | Coatbridge |
Registered Address | Stirling Road Airdrie Lanarkshire ML6 7JA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
100 at £1 | Charles Mclaughlan 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
27 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (14 pages) |
31 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
28 February 2009 | Return made up to 20/02/09; full list of members (5 pages) |
24 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
24 November 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Company name changed maclay training LTD.\certificate issued on 09/07/08 (2 pages) |
26 March 2008 | Director appointed charles mclaughlan (2 pages) |
26 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 78 carlton place glasgow G5 9TH (1 page) |
26 March 2008 | Secretary appointed anthony mclaughlan (2 pages) |
26 March 2008 | Capitals not rolled up (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
20 February 2007 | Incorporation (15 pages) |