Coatbridge
North Lanarkshire
ML5 4UH
Scotland
Secretary Name | George Gilpin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Park Avenue Loanhead Midlothian EH20 9BE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £946 |
Cash | £7,963 |
Current Liabilities | £49,707 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Notice of final meeting of creditors (3 pages) |
28 April 2017 | Notice of final meeting of creditors (3 pages) |
29 April 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 29 April 2014 (2 pages) |
25 March 2014 | Court order notice of winding up (1 page) |
25 March 2014 | Notice of winding up order (1 page) |
25 March 2014 | Court order notice of winding up (1 page) |
25 March 2014 | Notice of winding up order (1 page) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 25 April 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 September 2010 | Annual return made up to 17 April 2010 (3 pages) |
6 September 2010 | Annual return made up to 17 April 2010 (3 pages) |
16 June 2010 | Director's details changed for Andrew Pellow on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Andrew Pellow on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Andrew Pellow on 2 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
17 April 2007 | Incorporation (17 pages) |
17 April 2007 | Incorporation (17 pages) |