Lanark
Lanarkshire
ML11 9UW
Scotland
Secretary Name | Mrs June Sherriffs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 26 September 2017) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonebyres Lanark Lanarkshire ML11 9UW Scotland |
Director Name | Alexandra Catherine Elizabeth Spence |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Moredun Vale Place Edinburgh Midlothian EH5 1HH Scotland |
Director Name | Catherine Strang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 25/6 Granton Medway Edinburgh Midlothian EH5 1HH Scotland |
Secretary Name | Alexandra Catherine Elizabeth Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Moredun Vale Place Edinburgh Midlothian EH5 1HH Scotland |
Director Name | Mr Andrew Stevenson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Ashley Terrace Edinburgh Midlothian EH11 1RE Scotland |
Secretary Name | Mr Andrew Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Ashley Terrace Edinburgh Midlothian EH11 1RE Scotland |
Director Name | Mrs Janet Anne Stevenson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2007(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Director Name | Mrs Lynn Melia |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gairbraid Terrace Bargeddie Glasgow G69 7SN Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mrs June Shirreffs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,928 |
Cash | £200 |
Current Liabilities | £55,060 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 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) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Termination of appointment of Lynn Melia as a director (1 page) |
30 September 2011 | Termination of appointment of Lynn Melia as a director (1 page) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 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 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mrs Lynn Melia on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mrs Lynn Melia on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mrs June Sherriffs on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mrs June Sherriffs on 31 October 2009 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 22 ashley terrace edinburgh EH11 1RE (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 22 ashley terrace edinburgh EH11 1RE (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 October 2008 | Appointment terminated director andrew stevenson (1 page) |
3 October 2008 | Director appointed mrs lynn melia (1 page) |
3 October 2008 | Appointment terminated director janet stevenson (1 page) |
3 October 2008 | Appointment terminated secretary andrew stevenson (1 page) |
3 October 2008 | Director appointed mrs lynn melia (1 page) |
3 October 2008 | Secretary appointed mrs june sherriffs (1 page) |
3 October 2008 | Director appointed mrs june sherriffs (1 page) |
3 October 2008 | Director appointed mrs june sherriffs (1 page) |
3 October 2008 | Secretary appointed mrs june sherriffs (1 page) |
3 October 2008 | Appointment terminated director andrew stevenson (1 page) |
3 October 2008 | Appointment terminated director janet stevenson (1 page) |
3 October 2008 | Appointment terminated secretary andrew stevenson (1 page) |
24 September 2008 | Company name changed aspiretobeone LIMITED\certificate issued on 26/09/08 (2 pages) |
24 September 2008 | Company name changed aspiretobeone LIMITED\certificate issued on 26/09/08 (2 pages) |
11 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
10 March 2008 | Director appointed mrs janet anne stevenson (1 page) |
10 March 2008 | Appointment terminated director alexandra spence (1 page) |
10 March 2008 | Director appointed mrs janet anne stevenson (1 page) |
10 March 2008 | Appointment terminated director catherine strang (1 page) |
10 March 2008 | Appointment terminated secretary alexandra spence (1 page) |
10 March 2008 | Appointment terminated secretary alexandra spence (1 page) |
10 March 2008 | Appointment terminated director alexandra spence (1 page) |
10 March 2008 | Director appointed mr andrew stevenson (2 pages) |
10 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
10 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
10 March 2008 | Director appointed mr andrew stevenson (2 pages) |
10 March 2008 | Secretary appointed mr andrew stevenson (2 pages) |
10 March 2008 | Appointment terminated director catherine strang (1 page) |
10 March 2008 | Secretary appointed mr andrew stevenson (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Incorporation (16 pages) |
11 April 2007 | Incorporation (16 pages) |
11 April 2007 | Secretary resigned (1 page) |