Carstairs Junction
Lanark
South Lanarkshire
ML11 8SE
Scotland
Director Name | Mrs Karrena Margaret Samuel Macphail |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Quality Assurance Officer |
Country of Residence | Scotland |
Correspondence Address | Tinto View 25 Howes Way Carstairs Junction Lanark South Lanarkshire ML11 8SE Scotland |
Secretary Name | Mrs Karrena Margaret Samuel Macphail |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tinto View 25 Howes Way Carstairs Junction Lanark South Lanarkshire ML11 8SE Scotland |
Director Name | John Williams Allan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2013) |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Knowe Blackwood ML11 9UB Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
35 at £1 | Joseph Macphail 35.00% Ordinary |
---|---|
35 at £1 | Karrena Macphail 35.00% Ordinary |
30 at £1 | John William Allan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,970 |
Cash | £11,765 |
Current Liabilities | £61,738 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Notice of final meeting of creditors (3 pages) |
13 May 2014 | Notice of winding up order (1 page) |
13 May 2014 | Termination of appointment of John Allan as a director (1 page) |
13 May 2014 | Court order notice of winding up (1 page) |
13 May 2014 | Registered office address changed from Unit R Pollock Avenue Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SZ Scotland on 13 May 2014 (2 pages) |
18 October 2013 | Voluntary strike-off action has been suspended (1 page) |
20 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Termination of appointment of Joseph Macphail as a director (1 page) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
25 June 2013 | Registered office address changed from Tinto View 25 Howes Way Carstairs Junction South Lanarkshire ML11 8SE on 25 June 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Appointment of John Williams Allan as a director (3 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 August 2010 | Termination of appointment of Karrena Macphail as a director (2 pages) |
31 August 2010 | Termination of appointment of Karrena Macphail as a secretary (2 pages) |
15 June 2010 | Secretary's details changed for Karrena Margaret Samuel Macphail on 1 October 2009 (1 page) |
15 June 2010 | Director's details changed for Karrena Margaret Samuel Macphail on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Karrena Margaret Samuel Macphail on 1 October 2009 (1 page) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Karrena Margaret Samuel Macphail on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Joseph Macphail on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Joseph Macphail on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2008 | Incorporation (14 pages) |