Cumbernauld
Lanarkshire
G67 4LW
Scotland
Director Name | Brendan O'Neill |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 September 2017) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 9 Mournian Way Hamilton Lanarkshire ML3 6RS Scotland |
Secretary Name | Brendan O'Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 September 2017) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 9 Mournian Way Hamilton Lanarkshire ML3 6RS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£10,400 |
Cash | £45 |
Current Liabilities | £30,381 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
1 June 2017 | Notice of final meeting of creditors (7 pages) |
1 June 2017 | Notice of final meeting of creditors (7 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
31 December 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 31 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 31 December 2014 (2 pages) |
27 November 2014 | Court order notice of winding up (1 page) |
27 November 2014 | Notice of winding up order (1 page) |
27 November 2014 | Court order notice of winding up (1 page) |
27 November 2014 | Notice of winding up order (1 page) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
24 August 2011 | Director's details changed for Brendan O'neill on 9 August 2010 (2 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Brendan O'neill on 9 August 2010 (2 pages) |
24 August 2011 | Director's details changed for Robert Cavanagh Goldie on 9 August 2010 (2 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Brendan O'neill on 9 August 2010 (2 pages) |
24 August 2011 | Director's details changed for Robert Cavanagh Goldie on 9 August 2010 (2 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Robert Cavanagh Goldie on 9 August 2010 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 October 2010 | Annual return made up to 8 August 2010 (4 pages) |
4 October 2010 | Annual return made up to 8 August 2010 (4 pages) |
4 October 2010 | Annual return made up to 8 August 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
23 January 2008 | New secretary appointed;new director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New secretary appointed;new director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |