Cumbernauld
North Lanarkshire
G68 9EX
Scotland
Director Name | William Cogan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 42 School Road Morningside Wishaw North Lanarkshire ML2 9QW Scotland |
Secretary Name | William Cogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 42 School Road Morningside Wishaw North Lanarkshire ML2 9QW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,683 |
Cash | £100 |
Current Liabilities | £172,742 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Notice of final meeting of creditors (7 pages) |
15 January 2018 | Notice of final meeting of creditors (7 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
4 February 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 4 February 2015 (2 pages) |
14 January 2015 | Court order notice of winding up (1 page) |
14 January 2015 | Notice of winding up order (1 page) |
14 January 2015 | Court order notice of winding up (1 page) |
14 January 2015 | Notice of winding up order (1 page) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
12 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
10 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page) |
18 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page) |
18 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Compulsory strike-off action has been suspended (1 page) |
9 March 2012 | Compulsory strike-off action has been suspended (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Termination of appointment of William Cogan as a secretary (1 page) |
6 May 2011 | Termination of appointment of William Cogan as a director (1 page) |
6 May 2011 | Termination of appointment of William Cogan as a secretary (1 page) |
6 May 2011 | Termination of appointment of William Cogan as a director (1 page) |
6 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 June 2010 | Director's details changed for William Cogan on 2 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Stephen Flaherty on 2 October 2009 (2 pages) |
4 June 2010 | Director's details changed for William Cogan on 2 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Stephen Flaherty on 2 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Stephen Flaherty on 2 October 2009 (2 pages) |
4 June 2010 | Director's details changed for William Cogan on 2 October 2009 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
1 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
12 August 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 August 2009 | Return made up to 19/02/09; full list of members (4 pages) |
9 October 2008 | Ad 04/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 October 2008 | Ad 04/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 63 carlton place glasgow G5 9TW (1 page) |
4 April 2008 | Director appointed stephen flaherty (2 pages) |
4 April 2008 | Director and secretary appointed william cogan (2 pages) |
4 April 2008 | Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Director and secretary appointed william cogan (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 63 carlton place glasgow G5 9TW (1 page) |
4 April 2008 | Director appointed stephen flaherty (2 pages) |
4 April 2008 | Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
26 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
26 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
19 February 2008 | Incorporation (17 pages) |
19 February 2008 | Incorporation (17 pages) |