Hamilton
ML3 7AX
Scotland
Director Name | Mr Thomas McNally |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(same day as company formation) |
Role | Dealer Principal |
Country of Residence | Scotland |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Secretary Name | Mr Thomas McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2012 |
---|---|
Turnover | £152,455 |
Gross Profit | £30,250 |
Net Worth | -£14,499 |
Current Liabilities | £29,709 |
Latest Accounts | 30 April 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Notice of final meeting of creditors (3 pages) |
7 March 2016 | Notice of final meeting of creditors (3 pages) |
24 January 2014 | Registered office address changed from 20-36 Crosshill Street Motherrwell North Lanarkshire ML1 1RU Scotland on 24 January 2014 (2 pages) |
24 January 2014 | Court order notice of winding up (1 page) |
24 January 2014 | Notice of winding up order (1 page) |
24 January 2014 | Registered office address changed from 20-36 Crosshill Street Motherrwell North Lanarkshire ML1 1RU Scotland on 24 January 2014 (2 pages) |
24 January 2014 | Court order notice of winding up (1 page) |
24 January 2014 | Notice of winding up order (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
26 April 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Registered office address changed from 2 Park Road Crossgates Bellshill Glasgow ML4 2DP United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Registered office address changed from 2 Park Road Crossgates Bellshill Glasgow ML4 2DP United Kingdom on 14 May 2012 (1 page) |
20 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
20 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
16 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption full accounts made up to 30 April 2010 (18 pages) |
23 February 2011 | Total exemption full accounts made up to 30 April 2010 (18 pages) |
4 November 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
4 November 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
3 November 2010 | Director's details changed for Mr Thomas Mcnally on 20 April 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Jamie Loudon on 20 April 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Thomas Mcnally on 20 April 2010 (1 page) |
3 November 2010 | Director's details changed for Mr Jamie Loudon on 20 April 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Thomas Mcnally on 20 April 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Thomas Mcnally on 20 April 2010 (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
25 August 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (4 pages) |
19 June 2008 | Director's change of particulars / jamie loudon / 19/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / jamie loudon / 19/06/2008 (1 page) |
21 April 2008 | Incorporation (17 pages) |
21 April 2008 | Incorporation (17 pages) |