Ailsa Gardens
Coatbridge
Lanarkshire
ML5 5GB
Scotland
Secretary Name | Pauline Adam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Talbot Crescent Ailsa Gardens Coatbridge ML5 5GB Scotland |
Registered Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Year | 2012 |
---|---|
Net Worth | £186 |
Cash | £6,569 |
Current Liabilities | £68,799 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Notice of final meeting of creditors (5 pages) |
29 March 2016 | Notice of final meeting of creditors (5 pages) |
29 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
29 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 February 2015 | Registered office address changed from 5 Talbot Crescent Coatbridge Lanarkshire ML5 5GB to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 5 Talbot Crescent Coatbridge Lanarkshire ML5 5GB to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 5 Talbot Crescent Coatbridge Lanarkshire ML5 5GB to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 February 2015 (1 page) |
6 February 2015 | Resolutions
|
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
12 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 November 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for David Munro on 16 August 2010 (2 pages) |
1 October 2010 | Director's details changed for David Munro on 16 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 13 beckford street business centre hamilton ML3 0BT (1 page) |
24 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 13 beckford street business centre hamilton ML3 0BT (1 page) |
16 August 2007 | Incorporation (17 pages) |
16 August 2007 | Incorporation (17 pages) |