Auchenheath
Lanarkshire
ML11 9UX
Scotland
Director Name | Mr John Ewen Macaskill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 October 2008) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Villafield Loan Bishopbriggs Glasgow Lanarkshire G64 3NZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Russell Blaikie 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
24 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2014 | Order of court for early dissolution (1 page) |
24 September 2014 | Order of court for early dissolution (1 page) |
19 February 2010 | Registered office address changed from The Atrium Centre North Caldeen Street Coatbridge North Lanarkshire ML5 4EF Scotland on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from The Atrium Centre North Caldeen Street Coatbridge North Lanarkshire ML5 4EF Scotland on 19 February 2010 (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
28 October 2009 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 October 2009 (1 page) |
28 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
27 May 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Appointment terminated director john macaskill (1 page) |
21 October 2008 | Appointment terminated director john macaskill (1 page) |
9 July 2008 | Director appointed john ewen macaskill (2 pages) |
9 July 2008 | Director appointed john ewen macaskill (2 pages) |
9 June 2008 | Director appointed russell blaikie (1 page) |
9 June 2008 | Director appointed russell blaikie (1 page) |
5 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 May 2008 | Incorporation (18 pages) |
28 May 2008 | Incorporation (18 pages) |