East Kilbride
Lanarkshire
G74 4TE
Scotland
Secretary Name | Anne Gracie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(4 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 April 2017) |
Role | Company Director |
Correspondence Address | 2 Burnet Rose Gardens East Kilbride G74 4TE Scotland |
Secretary Name | Lyn Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 31 Grange Street Motherwell Lanarkshire ML1 2AW Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | -£3,519 |
Cash | £1,692 |
Current Liabilities | £18,906 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
30 December 2014 | Court order notice of winding up (1 page) |
30 December 2014 | Registered office address changed from 2 Burnet Rose Gardens East Kilbride Glasgow G74 4TE to 104 Quarry Street Hamilton ML3 7AX on 30 December 2014 (2 pages) |
30 December 2014 | Notice of winding up order (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Anne Gracie on 9 May 2012 (2 pages) |
17 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Anne Gracie on 9 May 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Appointment of Anne Gracie as a secretary (3 pages) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 October 2010 | Annual return made up to 9 May 2008 (10 pages) |
1 October 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
1 October 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
1 October 2010 | Annual return made up to 9 May 2008 (10 pages) |
6 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (13 pages) |
6 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (13 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounting reference date shortened from 31/05/2008 to 30/03/2008 (1 page) |
8 July 2008 | Appointment terminated secretary lyn thain (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (17 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |