Gartocharn
Alexandria
G83 8SD
Scotland
Secretary Name | Mr Gerard Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(5 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 July 2015) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Greystonelea Gartocharn Alexandria G83 8SD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Gerard Woods 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Notice of final meeting of creditors (4 pages) |
9 April 2015 | Notice of final meeting of creditors (4 pages) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 April 2014 | Court order notice of winding up (1 page) |
3 April 2014 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 3 April 2014 (1 page) |
3 April 2014 | Court order notice of winding up (1 page) |
3 April 2014 | Notice of winding up order (1 page) |
3 April 2014 | Notice of winding up order (1 page) |
3 April 2014 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 3 April 2014 (1 page) |
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 May 2009 | Secretary appointed mr gerard woods (1 page) |
15 May 2009 | Return made up to 23/01/09; full list of members (3 pages) |
15 May 2009 | Secretary appointed mr gerard woods (1 page) |
15 May 2009 | Director appointed mr gerard woods (1 page) |
15 May 2009 | Return made up to 23/01/09; full list of members (3 pages) |
15 May 2009 | Director appointed mr gerard woods (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Resolutions
|
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |