Blairlinn
Cumbernauld
G67 2TX
Scotland
Director Name | Mr George David Sword |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 June 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 09 November 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Groveside Bakeries Limekilns Road Blairlinn Cumbernauld G67 2TX Scotland |
Secretary Name | George David Sword |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 09 November 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Groveside Bakeries Limekilns Road Blairlinn Cumbernauld G67 2TX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | williamsword.co.uk |
---|---|
Telephone | 01236 725094 |
Telephone region | Coatbridge |
Registered Address | Groveside Bakeries Limekilns Road Blairlinn Cumbernauld G67 2TX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
100 at £1 | William Sword LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2021 | Application to strike the company off the register (1 page) |
3 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for George David Sword on 1 November 2013 (1 page) |
16 June 2014 | Director's details changed for George David Sword on 1 December 2013 (2 pages) |
16 June 2014 | Director's details changed for John Douglas Sword on 1 December 2013 (2 pages) |
16 June 2014 | Director's details changed for George David Sword on 1 December 2013 (2 pages) |
16 June 2014 | Secretary's details changed for George David Sword on 1 November 2013 (1 page) |
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for George David Sword on 1 December 2013 (2 pages) |
16 June 2014 | Director's details changed for John Douglas Sword on 1 December 2013 (2 pages) |
16 June 2014 | Director's details changed for John Douglas Sword on 1 December 2013 (2 pages) |
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for George David Sword on 1 November 2013 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from groveside bakeries, limekilns road, blairlynn cumbernauld G67 2TX (1 page) |
1 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from groveside bakeries, limekilns road, blairlynn cumbernauld G67 2TX (1 page) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
7 June 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
3 May 2007 | Incorporation (17 pages) |
3 May 2007 | Incorporation (17 pages) |