Harthill
Shotts
Lanarkshire
ML7 5SY
Scotland
Secretary Name | Kevin Joseph Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Baillie Avenue Harthill ML7 5SY Scotland |
Director Name | Kevin Joseph Rowe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 July 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 11 Baillie Avenue Harthill ML7 5SY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Kevin Rowe 50.00% Ordinary |
---|---|
1 at 1 | Maxine Rowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £770 |
Cash | £31 |
Current Liabilities | £10,900 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
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) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
25 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) |
22 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | Compulsory strike-off action has been suspended (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 July 2011 | Compulsory strike-off action has been suspended (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Director's details changed for Kevin Joseph Rowe on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Maxine Rowe on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Maxine Rowe on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Maxine Rowe on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Kevin Joseph Rowe on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Kevin Joseph Rowe on 6 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
18 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (16 pages) |
14 March 2007 | Incorporation (16 pages) |