Uddingston
Glasgow
G71 7LU
Scotland
Director Name | Mr Kenneth Walters |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Matherton Avenue Newton Mearns Glasgow G77 5EY Scotland |
Secretary Name | Mr Kenneth Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Matherton Avenue Newton Mearns Glasgow G77 5EY Scotland |
Secretary Name | Stuart William Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 64 Gordon Drive Netherlee Glasgow G44 3TN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
17 November 2016 | Order of court for early dissolution (1 page) |
17 November 2016 | Order of court for early dissolution (1 page) |
27 May 2016 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors Bridgewater Shopping Centre Erskine PA8 7AA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors Bridgewater Shopping Centre Erskine PA8 7AA on 27 May 2016 (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
7 April 2009 | Registered office changed on 07/04/2009 from unit 1, south cathkin farm rutherglen glasgow G73 5RG (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from unit 1, south cathkin farm rutherglen glasgow G73 5RG (1 page) |
9 October 2008 | Appointment terminated secretary stuart maclachlan (1 page) |
9 October 2008 | Secretary appointed kenneth walters (1 page) |
9 October 2008 | Secretary appointed kenneth walters (1 page) |
9 October 2008 | Appointment terminated secretary stuart maclachlan (1 page) |
20 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2007 | Ad 02/10/07--------- £ si 30@1=30 £ ic 170/200 (2 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Ad 02/10/07--------- £ si 70@1=70 £ ic 100/170 (2 pages) |
29 October 2007 | Ad 02/10/07--------- £ si 70@1=70 £ ic 100/170 (2 pages) |
29 October 2007 | Ad 02/10/07--------- £ si 30@1=30 £ ic 170/200 (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
16 October 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Director resigned (1 page) |
30 May 2007 | Incorporation (17 pages) |
30 May 2007 | Incorporation (17 pages) |