Cumbernauld
Glasgow
G68 0FJ
Scotland
Secretary Name | Gary Bonar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 13 Glen Dochart Drive, Craigmarloch Cumbernauld Glasgow G68 0FJ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 13 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
1 at £100 | Lynn Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £447 |
Cash | £6,038 |
Current Liabilities | £13,571 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2020 | Application to strike the company off the register (1 page) |
3 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
24 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Registered office address changed from Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 13 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 13 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 25 May 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Director's details changed for Lynn Welsh on 18 June 2012 (3 pages) |
18 June 2012 | Secretary's details changed for Gary Bonar on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Lynn Welsh on 18 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Secretary's details changed for Gary Bonar on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Lynn Welsh on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Lynn Welsh on 23 May 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 May 2009 | Secretary's change of particulars / gary bonar / 31/08/2008 (1 page) |
28 May 2009 | Director's change of particulars / lynn welsh / 31/08/2008 (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Director's change of particulars / lynn welsh / 31/08/2008 (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Secretary's change of particulars / gary bonar / 31/08/2008 (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 38 blantyre gardens blackwood cumbarnauld north lanarkshire G68 9NJ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 38 blantyre gardens blackwood cumbarnauld north lanarkshire G68 9NJ (1 page) |
26 September 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 23/05/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from flat 0/2, 431 clarkston road muirend glasgow G44 3LL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from flat 0/2, 431 clarkston road muirend glasgow G44 3LL (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
23 May 2007 | Incorporation (13 pages) |
23 May 2007 | Incorporation (13 pages) |