Gartcosh
Glasgow
G69 8LG
Scotland
Director Name | Philip Mc Keegan Hughes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Elie Road, Elie Road High Blantyre North Lanarkshire G72 0GX Scotland |
Secretary Name | Mr Alan Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Scalloway Road Gartcosh Glasgow G69 8LG Scotland |
Secretary Name | Jean Cooper Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 13a Titchfield Road Troon Ayrshire KA10 6PA Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Suite 17f, 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
25 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 8 douglas street hamilton lanarkshire ML3 0BP (1 page) |
28 August 2008 | Appointment terminated secretary jean shields (1 page) |
28 August 2008 | Appointment terminated secretary jean shields (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 8 douglas street hamilton lanarkshire ML3 0BP (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 27 scalloway road, heathfield park, gartcosh glasgow G69 8LG (1 page) |
19 February 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 27 scalloway road, heathfield park, gartcosh glasgow G69 8LG (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Incorporation (17 pages) |
23 November 2007 | Incorporation (17 pages) |
23 November 2007 | Secretary resigned (1 page) |