East Kilbride
Glasgow
G75 8GU
Scotland
Secretary Name | Mrs Linda Gillian Sime |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Strathallan Wynd East Kilbride Glasgow South Lanarkshire G75 8GU Scotland |
Director Name | Mrs Linda Gillian Sime |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | Mr Brian Michael Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Linda Gillian Sime 50.00% Ordinary |
---|---|
1 at £1 | Scott Sime 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,415 |
Cash | £15,565 |
Current Liabilities | £52,453 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Termination of appointment of Brian Michael Fox as a secretary on 29 June 2011 (1 page) |
11 December 2012 | Termination of appointment of Linda Gillian Sime as a director on 29 June 2011 (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
21 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 August 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page) |
20 August 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Registered office address changed from 53 Strathallan Wynd East Kilbride Glasgow G75 8GU on 20 August 2010 (1 page) |
20 August 2010 | Director's details changed for Linda Gillian Sime on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Linda Gillian Sime on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 March 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
30 October 2008 | Return made up to 06/06/08; full list of members (3 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
6 June 2007 | Incorporation (6 pages) |