Rutherglen
Lanarkshire
G73 4JP
Scotland
Director Name | Carole Ann Wilson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 April 2018) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Laighmuir House Farm Muttonhall Road Hamilton Lanarkshire ML3 8RJ Scotland |
Director Name | Donald George Findlay Craig |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Crawfurd Gardens Burnside Rutherglen Lanarkshire G73 4JP Scotland |
Director Name | Mr Donald Craig (Jnr) |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Sign Erector |
Country of Residence | Scotland |
Correspondence Address | 3 Glen Isla East Kilbride Lanarkshire G74 3TG Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,753 |
Current Liabilities | £347,833 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Notice of final meeting of creditors (3 pages) |
28 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
10 November 2014 | Registered office address changed from C/O Avondale Chartered Accountants 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 10 November 2014 (2 pages) |
10 November 2014 | Court order notice of winding up (1 page) |
10 November 2014 | Notice of winding up order (1 page) |
10 November 2014 | Notice of winding up order (1 page) |
10 November 2014 | Registered office address changed from C/O Avondale Chartered Accountants 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 10 November 2014 (2 pages) |
10 November 2014 | Court order notice of winding up (1 page) |
26 September 2014 | Appointment of a provisional liquidator (2 pages) |
26 September 2014 | Appointment of a provisional liquidator (2 pages) |
25 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 July 2012 | Appointment of Donald George Findlay Craig as a director (3 pages) |
16 July 2012 | Appointment of Donald George Findlay Craig as a director (3 pages) |
27 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from 4 Crawfurd Gardens Burnside Rutherglen G73 4JP on 19 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from 4 Crawfurd Gardens Burnside Rutherglen G73 4JP on 19 June 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2010 | Director's details changed for Carole Ann Wilson on 1 April 2010 (2 pages) |
28 October 2010 | Director's details changed for Carole Ann Wilson on 1 April 2010 (2 pages) |
28 October 2010 | Director's details changed for Carole Ann Wilson on 1 April 2010 (2 pages) |
28 October 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 910 tollcross road tollcross glasgow G32 8PE (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 910 tollcross road tollcross glasgow G32 8PE (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Incorporation (6 pages) |
26 April 2007 | Incorporation (6 pages) |