Cambuslang
Glasgow
G72 8BD
Scotland
Director Name | Mr Scott Kernachan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Belleisle Avenue Uddingston Glasgow G71 7AP Scotland |
Secretary Name | Mr Scott Kernachan |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Belleisle Avenue Uddingston Glasgow G71 7AP Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 25 Bothwell Street Glasgow Strathclyde G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scott Kernachan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,432 |
Cash | £66,445 |
Current Liabilities | £42,798 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 June 2013 | Annual return made up to 6 May 2013 Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 May 2013 Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 May 2013 Statement of capital on 2013-06-11
|
23 May 2013 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 March 2013 | Annual return made up to 6 May 2012 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 6 May 2011 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 6 May 2012 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 6 May 2011 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 6 May 2012 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 6 May 2011 with a full list of shareholders (14 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Registered office address changed from Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge Lanarkshire ML5 4RP on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge Lanarkshire ML5 4RP on 14 September 2012 (2 pages) |
19 April 2012 | Compulsory strike-off action has been suspended (1 page) |
19 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 25 bothwell street glasgow lanarkshire G2 6NL scotland (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 25 bothwell street glasgow lanarkshire G2 6NL scotland (1 page) |
23 June 2008 | Director appointed thomas connelly logged form (1 page) |
23 June 2008 | Director appointed thomas connelly logged form (1 page) |
20 June 2008 | Ad 08/05/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
20 June 2008 | Nc inc already adjusted 08/05/08 (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Nc inc already adjusted 08/05/08 (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Ad 08/05/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
28 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
28 May 2008 | Director appointed thomas connelly (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Director appointed thomas connelly (1 page) |
12 May 2008 | Director and secretary appointed scott kernachan (2 pages) |
12 May 2008 | Director and secretary appointed scott kernachan (2 pages) |
6 May 2008 | Incorporation (9 pages) |
6 May 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
6 May 2008 | Incorporation (9 pages) |
6 May 2008 | Appointment terminated director brighton director LIMITED (1 page) |
6 May 2008 | Appointment terminated director brighton director LIMITED (1 page) |