Stonehouse
ML9 3HJ
Scotland
Director Name | Mr Gordon Sweeney |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 35 Warren Road Hamilton Lanarkshire ML3 7QJ Scotland |
Secretary Name | Gordon Sweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Patrickholm Avenue Stonehouse ML9 3HJ Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
50 at £1 | Gordon Sweeney 50.00% Ordinary |
---|---|
50 at £1 | Gordon Sweeney Jnr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357 |
Current Liabilities | £27,204 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | Notice of final meeting of creditors (3 pages) |
10 March 2014 | Registered office address changed from 19 Patrickholm Avenue Stonehouse Lanarkshire ML9 3HJ on 10 March 2014 (2 pages) |
10 March 2014 | Court order notice of winding up (1 page) |
10 March 2014 | Notice of winding up order (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
10 October 2012 | Director's details changed for Gordon Sweeney on 25 May 2012 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Gordon Sweeney on 5 May 2010 (2 pages) |
15 October 2010 | Director's details changed for Gordon Sweeney on 5 May 2010 (2 pages) |
15 October 2010 | Director's details changed for Gordon Sweeney on 5 May 2010 (2 pages) |
15 October 2010 | Director's details changed for Gordon Sweeney on 5 May 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 August 2008 | Return made up to 14/06/08; full list of members
|
8 October 2007 | Registered office changed on 08/10/07 from: 12 rosslyn court hamilton ML3 9EF (1 page) |
14 June 2007 | Incorporation (17 pages) |