Galashiels
Selkirkshire
TD1 1QR
Scotland
Secretary Name | Mr Brian Michael Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Director Name | David Booth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Managing Director |
Correspondence Address | 34 Reidford Gardens Drumoak Banchory Kincardineshire AB31 5AW Scotland |
Director Name | Mr Stephen Alexander McKenzie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2008) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 148 Gilmerton Dykes Road Edinburgh Midlothian EH17 8PE Scotland |
Director Name | Mark Wright |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Sales Director |
Correspondence Address | 41 Glendinning Terrace Galashiels Selkirkshire TD1 2JR Scotland |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£162,948 |
Cash | £864 |
Current Liabilities | £275,873 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Termination of appointment of Brian Fox as a secretary (1 page) |
27 January 2011 | Termination of appointment of Dennis Booth as a director (1 page) |
27 January 2011 | Termination of appointment of Dennis Booth as a director (1 page) |
27 January 2011 | Termination of appointment of Brian Fox as a secretary (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
24 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 June 2009 | Appointment terminated director mark wright (1 page) |
30 June 2009 | Appointment terminated director mark wright (1 page) |
30 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated director david booth (1 page) |
22 May 2009 | Appointment terminated director david booth (1 page) |
10 February 2009 | Appointment terminated director stephen mckenzie (1 page) |
10 February 2009 | Appointment terminated director stephen mckenzie (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, northlasts manor peterculter, aberdeen, AB14 0PE (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from northlasts manor peterculter aberdeen AB14 0PE (1 page) |
12 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
11 June 2008 | Ad 22/03/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
11 June 2008 | Ad 22/03/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from, 3 clairmont gardens, glasgow, G3 7LW (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 3 clairmont gardens glasgow G3 7LW (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |