Lesmahagow
Lanark
Lanarkshire
ML11 0BU
Scotland
Secretary Name | Mrs Sally Caroline McGaffney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Craigie Brae Lesmahagow Lanarkshire ML11 0BU Scotland |
Registered Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Colin Mcgaffney 50.00% Ordinary |
---|---|
50 at £1 | Sally Mcgaffney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£424,428 |
Cash | £151 |
Current Liabilities | £64,871 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 11 February 2013 (1 page) |
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from C/O Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 13 June 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Mrs Sally Mcgaffney on 9 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Colin Mcgaffney on 9 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Registered office address changed from 28 Craigie Brae Lesmahagow South Lanarkshire ML11 0BU United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Mrs Sally Mcgaffney on 9 May 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Colin Mcgaffney on 9 May 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Sally Mcgaffney on 9 May 2010 (2 pages) |
7 September 2010 | Registered office address changed from 28 Craigie Brae Lesmahagow South Lanarkshire ML11 0BU United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Colin Mcgaffney on 9 May 2010 (2 pages) |
7 September 2010 | Registered office address changed from 28 Craigie Brae Lesmahagow South Lanarkshire ML11 0BU United Kingdom on 7 September 2010 (1 page) |
3 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
17 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
17 June 2009 | Director's change of particulars / colin mcgaffney / 10/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / colin mcgaffney / 10/05/2009 (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 27 craigie brae lesmahagow south lanarkshire ML11 0BU united kingdom (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 27 craigie brae lesmahagow south lanarkshire ML11 0BU united kingdom (1 page) |
17 June 2009 | Secretary's change of particulars / sally mcgaffney / 05/06/2009 (1 page) |
17 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
17 June 2009 | Secretary's change of particulars / sally mcgaffney / 05/06/2009 (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2008 | Memorandum and Articles of Association (8 pages) |
9 June 2008 | Memorandum and Articles of Association (8 pages) |
3 June 2008 | Company name changed rocc developments (kerfe) LTD\certificate issued on 09/06/08 (2 pages) |
3 June 2008 | Company name changed rocc developments (kerfe) LTD\certificate issued on 09/06/08 (2 pages) |
9 May 2008 | Incorporation (12 pages) |
9 May 2008 | Incorporation (12 pages) |