Hamilton
Lanarkshire
ML3 6SG
Scotland
Director Name | Kathleen Rankin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 West Scott Terrace Hamilton Lanarkshire ML3 6SG Scotland |
Director Name | Gerard Rankin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(1 day after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 12 Cedar Walk Carfin Motherwell ML1 5GZ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.diamond4cleaning.co.uk |
---|---|
Telephone | 01698 286461 |
Telephone region | Motherwell |
Registered Address | Unit B 3-5 Haddow Street Hamilton Lanarkshire ML3 7HX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
50 at £1 | David Rankin 50.00% Ordinary |
---|---|
50 at £1 | Kathleen Rankin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,493 |
Cash | £15,202 |
Current Liabilities | £23,307 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 October 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
9 October 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from 16 Haddow Street Hamilton ML3 7HX on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 16 Haddow Street Hamilton ML3 7HX on 17 April 2012 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Director's details changed for Kathleen Rankin on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for David Rankin on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Kathleen Rankin on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Kathleen Rankin on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for David Rankin on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for David Rankin on 1 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 October 2008 | Appointment terminated director gerard rankin (1 page) |
29 October 2008 | Appointment terminated director gerard rankin (1 page) |
2 June 2008 | Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2008 | Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 17-19 motherwell road carfin motherwell ML1 4EB scotland (1 page) |
28 April 2008 | Director appointed gerard rankin (2 pages) |
28 April 2008 | Director appointed david rankin (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 17-19 motherwell road carfin motherwell ML1 4EB scotland (1 page) |
28 April 2008 | Director appointed kathleen rankin (2 pages) |
28 April 2008 | Director appointed kathleen rankin (2 pages) |
28 April 2008 | Director appointed gerard rankin (2 pages) |
28 April 2008 | Director appointed david rankin (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
7 April 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
7 April 2008 | Appointment terminated director codir LIMITED (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
7 April 2008 | Appointment terminated director cosec LIMITED (1 page) |
7 April 2008 | Appointment terminated director codir LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
7 April 2008 | Appointment terminated director cosec LIMITED (1 page) |
4 April 2008 | Incorporation (17 pages) |
4 April 2008 | Incorporation (17 pages) |