Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NN
Scotland
Director Name | Mr George Gerard McFadden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Teal Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NN Scotland |
Secretary Name | Craig Downie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Teal Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NN Scotland |
Website | www.automaticretailing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2380400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Teal Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
60k at £1 | Automatic Retailing (Holdings) LTD 99.83% Preference |
---|---|
75 at £1 | Automatic Retailing (Holdings) LTD 0.12% Ordinary |
25 at £1 | George Mcfadden 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,328 |
Current Liabilities | £40,037 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Application to strike the company off the register (3 pages) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
24 May 2010 | Secretary's details changed for Craig Downie on 1 January 2010 (1 page) |
24 May 2010 | Director's details changed for George Mcfadden on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Craig Downie on 1 January 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Craig Downie on 1 January 2010 (1 page) |
24 May 2010 | Secretary's details changed for Craig Downie on 1 January 2010 (1 page) |
24 May 2010 | Director's details changed for Craig Downie on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for George Mcfadden on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for George Mcfadden on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Craig Downie on 1 January 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
30 April 2007 | Incorporation (17 pages) |
30 April 2007 | Incorporation (17 pages) |