Kirkintilloch
Strathclyde
G66 2DU
Scotland
Director Name | Mr Glen Kane |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dun Park Kirkintilloch Strathclyde G66 2DU Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Registered Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Glen Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,733 |
Cash | £100 |
Current Liabilities | £125,000 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 August 2011 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
31 August 2011 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
8 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2011 | Registered office address changed from Unit 2 2 Telford Place Lenziemill Industrial Estate Cumbernauld Lanarkshire G67 2NH on 24 March 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 March 2011 | Registered office address changed from Unit 2 2 Telford Place Lenziemill Industrial Estate Cumbernauld Lanarkshire G67 2NH on 24 March 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
26 October 2009 | Current accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
26 October 2009 | Current accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
5 October 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 October 2008 | Ad 26/06/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages) |
16 October 2008 | Ad 26/06/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages) |
13 October 2008 | Return made up to 22/05/08; full list of members; amend (5 pages) |
13 October 2008 | Return made up to 22/05/08; full list of members; amend (5 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Nc inc already adjusted 26/06/08 (2 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Nc inc already adjusted 26/06/08 (2 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / glen kane / 22/05/2008 (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / glen kane / 22/05/2008 (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
21 June 2007 | Company name changed lancaster shelf 89 LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed lancaster shelf 89 LIMITED\certificate issued on 21/06/07 (2 pages) |
22 May 2007 | Incorporation (21 pages) |
22 May 2007 | Incorporation (21 pages) |