Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Director Name | Malcolm Graham Dickson Bell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Kirstin Elizabeth Bell |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Sales Supervisor |
Country of Residence | Scotland |
Correspondence Address | 41 Malcolm Street Motherwell Lanarkshire ML1 3HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Christine Bell 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Graham Dickson Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,940 |
Cash | £11,703 |
Current Liabilities | £6,748 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 June 2013 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Malcolm Graham Dickson Bell on 15 May 2013 (3 pages) |
6 June 2013 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 6 June 2013 (2 pages) |
24 April 2013 | Termination of appointment of Kirstin Bell as a director (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
9 February 2012 | Appointment of Malcolm Graham Dickson Bell as a director (3 pages) |
11 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Director's details changed for Kirstin Elizabeth Bell on 1 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Kirstin Elizabeth Bell on 1 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
31 August 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Resolutions
|
10 July 2007 | Incorporation (17 pages) |