Hamilton
Lanarkshire
ML3 8ST
Scotland
Secretary Name | Anne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moss Drive Barrhead Glasgow Lanarkshire G78 1JN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O John M. Taylor 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
2 at £1 | Denise Sephton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,647 |
Current Liabilities | £51,996 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 May 2010 | Termination of appointment of Anne Brennan as a secretary (1 page) |
17 May 2010 | Director's details changed for Denise Sephton on 1 October 2009 (1 page) |
17 May 2010 | Termination of appointment of Anne Brennan as a secretary (1 page) |
17 May 2010 | Director's details changed for Denise Sephton on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Denise Sephton on 1 October 2009 (1 page) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 January 2009 | Director's change of particulars / denise sephton / 06/06/2008 (1 page) |
6 January 2009 | Director's change of particulars / denise sephton / 06/06/2008 (1 page) |
6 January 2009 | Return made up to 09/10/08; full list of members (3 pages) |
6 January 2009 | Return made up to 09/10/08; full list of members (3 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
9 October 2007 | Incorporation (16 pages) |