Hamilton
ML3 7AX
Scotland
Director Name | Mrs Marion Ellis Macarthur |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mary Isabella Smith Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Marion Ellis Macarthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,300 |
Current Liabilities | £31,300 |
Latest Accounts | 30 November 2011 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Notice of final meeting of creditors (3 pages) |
29 July 2014 | Notice of final meeting of creditors (3 pages) |
18 July 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 18 July 2013 (2 pages) |
18 July 2013 | Court order notice of winding up (1 page) |
18 July 2013 | Notice of winding up order (1 page) |
18 July 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 18 July 2013 (2 pages) |
18 July 2013 | Court order notice of winding up (1 page) |
18 July 2013 | Notice of winding up order (1 page) |
22 March 2013 | Appointment of Mr Alan Malcolm Macarthur as a director (2 pages) |
22 March 2013 | Termination of appointment of Marion Macarthur as a director (1 page) |
22 March 2013 | Appointment of Mr Alan Malcolm Macarthur as a director (2 pages) |
22 March 2013 | Termination of appointment of Marion Macarthur as a director (1 page) |
22 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Termination of appointment of Mary Macarthur as a secretary (1 page) |
22 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Termination of appointment of Mary Macarthur as a secretary (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Director's details changed for Marion Ellis Macarthur on 20 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mary Isabella Smith Macarthur on 20 November 2010 (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Director's details changed for Marion Ellis Macarthur on 20 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mary Isabella Smith Macarthur on 20 November 2010 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Marion Ellis Macarthur on 20 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Marion Ellis Macarthur on 20 November 2009 (2 pages) |
29 August 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
29 August 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
20 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Incorporation (17 pages) |