Whitburn
West Lothian
EH47 8NX
Scotland
Secretary Name | Mr Graham Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fern Villa Bridge Of Weir Road Kilmacolm PA13 4NN Scotland |
Director Name | Mr Alexander Gray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Goldenlee View Brierie Hills Houston Renfrewshire PA6 7ED Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 3 Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
1 at £1 | Arranglen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,182 |
Cash | £43,616 |
Current Liabilities | £157,520 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Voluntary strike-off action has been suspended (1 page) |
21 February 2015 | Voluntary strike-off action has been suspended (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Voluntary strike-off action has been suspended (1 page) |
20 June 2014 | Voluntary strike-off action has been suspended (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
12 December 2013 | Registered office address changed from Glasgow Airport Room F6 Erskine Court St Andrews Drive Administration Building Paisley Renfrewshire PA3 2SW on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Glasgow Airport Room F6 Erskine Court St Andrews Drive Administration Building Paisley Renfrewshire PA3 2SW on 12 December 2013 (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
1 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
1 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Application to strike the company off the register (3 pages) |
4 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 July 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Termination of appointment of Alexander Gray as a director (2 pages) |
10 December 2009 | Termination of appointment of Alexander Gray as a director (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
18 March 2008 | Director appointed alexander gray (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from unit 3, larkfield industrial estate, earnhill road greenock PA16 0EQ (1 page) |
18 March 2008 | Secretary appointed graham campbell (2 pages) |
18 March 2008 | Director appointed alexander gray (2 pages) |
18 March 2008 | Secretary appointed graham campbell (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from unit 3, larkfield industrial estate, earnhill road greenock PA16 0EQ (1 page) |
18 March 2008 | Director appointed henry glasgow (2 pages) |
18 March 2008 | Director appointed henry glasgow (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Incorporation (17 pages) |
18 December 2007 | Incorporation (17 pages) |