Bathgate
West Lothian
EH48 4LD
Scotland
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | LCM Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 76 Cumming Drive Glasgow G42 9BN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | Andrew Hendry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,487 |
Cash | £268,039 |
Current Liabilities | £853,906 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Notice of final meeting of creditors (19 pages) |
16 July 2015 | Notice of final meeting of creditors (19 pages) |
8 January 2010 | Appointment of a provisional liquidator (1 page) |
8 January 2010 | Appointment of a provisional liquidator (1 page) |
23 December 2009 | Notice of winding up order (1 page) |
23 December 2009 | Court order notice of winding up (1 page) |
23 December 2009 | Notice of winding up order (1 page) |
23 December 2009 | Court order notice of winding up (1 page) |
20 December 2009 | Registered office address changed from Unit a1, Somervell Trading Estate Somervell Street Cambuslang Glasgow G72 7EB on 20 December 2009 (1 page) |
20 December 2009 | Registered office address changed from Unit a1, Somervell Trading Estate Somervell Street Cambuslang Glasgow G72 7EB on 20 December 2009 (1 page) |
29 October 2009 | Appointment of a provisional liquidator (1 page) |
29 October 2009 | Appointment of a provisional liquidator (1 page) |
13 October 2009 | Termination of appointment of Lcm Consultants as a secretary (1 page) |
13 October 2009 | Termination of appointment of Lcm Consultants as a secretary (1 page) |
2 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
2 February 2009 | Particulars of contract relating to shares (4 pages) |
2 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
2 February 2009 | Ad 28/01/09\gbp si 15900@1=15900\gbp ic 1/15901\ (2 pages) |
2 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
2 February 2009 | Ad 28/01/09\gbp si 15900@1=15900\gbp ic 1/15901\ (2 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Particulars of contract relating to shares (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 January 2009 | Director's change of particulars / andrew hendry / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / andrew hendry / 26/01/2009 (1 page) |
2 October 2008 | Ad 22/05/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
2 October 2008 | Ad 22/05/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
2 October 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 October 2008 | Return made up to 22/05/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2007 | Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Memorandum and Articles of Association (14 pages) |
5 June 2007 | Memorandum and Articles of Association (14 pages) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |