Braidwood
Carluke
Lanarkshire
ML8 4RZ
Scotland
Secretary Name | Julie McCaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2011) |
Role | Secretary |
Correspondence Address | 32 Larchfield Crescent Wishaw Lanarkshire ML2 8TY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 4292690 |
---|---|
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Paul Mccarffrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,578 |
Cash | £23,797 |
Current Liabilities | £183,494 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2008 | Delivered on: 3 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Registered office address changed from 447 Paisley Road Glasgow G5 9RJ to 168 Bath Street Glasgow G2 4TP on 14 November 2016 (1 page) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Director's details changed for Paul Mccaffrey on 16 June 2015 (2 pages) |
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 June 2011 | Termination of appointment of Julie Mccaffrey as a secretary (2 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Secretary appointed julie mccaffrey (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 168 bath street glasgow G2 4TP (1 page) |
14 March 2008 | Director appointed paul mccaffrey (1 page) |
13 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
13 March 2008 | Ad 07/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 February 2008 | Incorporation (17 pages) |