Pollok
Glasgow
Lanarkshire
G53 5YX
Scotland
Director Name | Mr Stuart Archibald Patrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2007(5 days after company formation) |
Appointment Duration | 10 years (closed 31 October 2017) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 2 Senate Place Motherwell Lanarkshire ML1 3GE Scotland |
Secretary Name | Mr Stuart Archibald Patrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2007(5 days after company formation) |
Appointment Duration | 10 years (closed 31 October 2017) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 2 Senate Place Motherwell Lanarkshire ML1 3GE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 07 738553131 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Senate Place Beechwood Park Motherwell ML1 3GE Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Year | 2013 |
---|---|
Net Worth | £1,241 |
Current Liabilities | £5,242 |
Latest Accounts | 28 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 October |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 28 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 28 October 2015 (3 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Total exemption small company accounts made up to 28 October 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 28 October 2014 (4 pages) |
3 February 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
13 February 2014 | Total exemption small company accounts made up to 28 October 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 28 October 2013 (3 pages) |
13 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
25 January 2013 | Total exemption small company accounts made up to 28 October 2012 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 28 October 2012 (3 pages) |
23 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 28 October 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 28 October 2011 (4 pages) |
11 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 October 2010 (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 October 2010 (3 pages) |
21 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 October 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Stuart Archibald Patrick on 29 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Garry on 29 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Garry on 29 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Stuart Archibald Patrick on 29 October 2009 (2 pages) |
29 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
29 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 28 October 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 28 October 2008 (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Ad 03/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2007 | New secretary appointed;new director appointed (1 page) |
7 November 2007 | New secretary appointed;new director appointed (1 page) |
7 November 2007 | Ad 03/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Accounting reference date shortened from 31/10/08 to 28/10/08 (1 page) |
7 November 2007 | Accounting reference date shortened from 31/10/08 to 28/10/08 (1 page) |
29 October 2007 | Incorporation (15 pages) |
29 October 2007 | Incorporation (15 pages) |