Hamilton
Lanarkshire
ML3 8JF
Scotland
Director Name | Mr Alasdair Lees |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Cairngorm Court Hamilton Lanarkshire ML3 8JF Scotland |
Director Name | Carolyn Wallace |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 215 Nithsdale Road Glasgow Lanarkshire G41 5HA Scotland |
Director Name | Carolyn Wallace |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 215 Nithsdale Road Glasgow Lanarkshire G41 5HA Scotland |
Director Name | Hugh Wallace |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 215 Nithsdale Road Pollokshields Glasgow G41 5HA Scotland |
Secretary Name | Carolyn Wallace |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 215 Nithsdale Road Glasgow Lanarkshire G41 5HA Scotland |
Secretary Name | Carolyn Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Admin Director |
Country of Residence | Scotland |
Correspondence Address | 215 Nithsdale Road Glasgow Lanarkshire G41 5HA Scotland |
Director Name | Mr Austin Wallace |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Kingsland View East Kilbride Glasgow G75 8WF Scotland |
Registered Address | C/O Grimley & Company 65 St.Vincent Crescent Glasgow G3 8NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alasdair Lees 25.00% Ordinary |
---|---|
1 at £1 | Austin Wallace 25.00% Ordinary |
1 at £1 | Carolyn Wallace 25.00% Ordinary |
1 at £1 | Hugh Wallace 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,050 |
Cash | £40,675 |
Current Liabilities | £136,070 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Termination of appointment of Carolyn Wallace as a director (1 page) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Carolyn Wallace as a secretary (1 page) |
23 June 2014 | Termination of appointment of Hugh Wallace as a director (1 page) |
4 June 2014 | Termination of appointment of Carolyn Wallace as a secretary (1 page) |
4 June 2014 | Termination of appointment of Carolyn Wallace as a director (1 page) |
4 June 2014 | Termination of appointment of Austin Wallace as a director (1 page) |
4 June 2014 | Termination of appointment of Alasdair Lees as a director (1 page) |
4 June 2014 | Termination of appointment of Hugh Wallace as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Director's details changed for Mr Austin Wallace on 24 May 2011 (2 pages) |
4 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 July 2010 | Director's details changed for Hugh Wallace on 1 April 2010 (2 pages) |
30 July 2010 | Director's details changed for Alasdair Lees on 1 April 2010 (2 pages) |
30 July 2010 | Director's details changed for Hugh Wallace on 1 April 2010 (2 pages) |
30 July 2010 | Director's details changed for Alasdair Lees on 1 April 2010 (2 pages) |
30 July 2010 | Director's details changed for Carolyn Wallace on 1 April 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Carolyn Wallace on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Mr Austin Wallace as a director (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 September 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 65 st.vincent crescent glasgow G3 8NQ (1 page) |
8 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
24 May 2007 | Incorporation (13 pages) |