Blantyre
G72 0FB
Scotland
Secretary Name | Mr Paul Henry Ferrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bell Drive Hamilton International Technology Par Blantyre G72 0FB Scotland |
Director Name | Mr Mark Edward Brogan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bell Drive Hamilton International Technology Par Blantyre G72 0FB Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | £155,855 |
Cash | £29,138 |
Current Liabilities | £302,403 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2016 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
29 October 2014 | Notice of winding up order (1 page) |
29 October 2014 | Court order notice of winding up (1 page) |
29 October 2014 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 104 Quarry Street Hamilton ML3 7AX on 29 October 2014 (2 pages) |
17 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
20 June 2013 | Alterations to floating charge 1 (11 pages) |
18 June 2013 | Alterations to a floating charge (11 pages) |
17 June 2013 | Registration of charge 3345230002 (9 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
23 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 January 2010 | Director's details changed for Mark Edward Brogan on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul Henry Ferrie on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Paul Henry Ferrie on 1 October 2009 (1 page) |
6 January 2010 | Secretary's details changed for Paul Henry Ferrie on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for Mark Edward Brogan on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul Henry Ferrie on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 12 millard avenue motherwell ML1 4GA (1 page) |
20 March 2008 | Curr ext from 30/11/2008 to 28/02/2009 (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | Ad 29/01/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Incorporation (13 pages) |
27 November 2007 | Secretary resigned (1 page) |