Blantyre
Glasgow
G72 9LT
Scotland
Director Name | John Jack McLachlan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2014) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 1 Lismore Hill Hamilton South Lanarkshire ML3 9QG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
1 at £1 | Robin Nicholl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,926 |
Cash | £411 |
Current Liabilities | £4,062 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Appointment of John Jack Mclachlan as a director (3 pages) |
13 February 2012 | Appointment of John Jack Mclachlan as a director (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 July 2009 | Return made up to 31/03/09; full list of members (10 pages) |
9 July 2009 | Return made up to 31/03/09; full list of members (10 pages) |
13 February 2009 | Director appointed robert john nicholl (2 pages) |
13 February 2009 | Director appointed robert john nicholl (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |