Hairmyres Gardens
East Kilbride
G75 8GN
Scotland
Director Name | Norma Frances Sergeant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathspey Avenue Hairmyles Gardens East Kilbride G75 8GN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Aviat House 4 Bell Drive Hamilton Technoogy Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
50 at £1 | Clark Sergeant 50.00% Ordinary |
---|---|
50 at £1 | Norma Sergeant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,275 |
Cash | £103 |
Current Liabilities | £19,143 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Notice of final meeting of creditors (3 pages) |
25 July 2017 | Notice of final meeting of creditors (3 pages) |
8 November 2016 | Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to Aviat House 4 Bell Drive Hamilton Technoogy Park Blantyre G72 0FB on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to Aviat House 4 Bell Drive Hamilton Technoogy Park Blantyre G72 0FB on 8 November 2016 (2 pages) |
3 November 2016 | Notice of winding up order (1 page) |
3 November 2016 | Court order notice of winding up (1 page) |
3 November 2016 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 3 November 2016 (2 pages) |
3 November 2016 | Court order notice of winding up (1 page) |
3 November 2016 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 3 November 2016 (2 pages) |
3 November 2016 | Notice of winding up order (1 page) |
9 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 September 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Director's details changed for Clark Sergeant on 4 June 2010 (2 pages) |
9 June 2011 | Director's details changed for Clark Sergeant on 4 June 2010 (2 pages) |
9 June 2011 | Director's details changed for Clark Sergeant on 4 June 2010 (2 pages) |
9 June 2011 | Director's details changed for Norma Sergeant on 4 June 2010 (2 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Norma Sergeant on 4 June 2010 (2 pages) |
9 June 2011 | Director's details changed for Norma Sergeant on 4 June 2010 (2 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 August 2010 | Annual return made up to 3 June 2010 (4 pages) |
17 August 2010 | Annual return made up to 3 June 2010 (4 pages) |
17 August 2010 | Annual return made up to 3 June 2010 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 September 2009 | Return made up to 03/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 February 2009 | Director appointed norma sergeant (2 pages) |
4 February 2009 | Director appointed norma sergeant (2 pages) |
21 January 2009 | Director appointed clark sergeant (2 pages) |
21 January 2009 | Director appointed clark sergeant (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 63 carlton place glasgow G5 9TW (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 63 carlton place glasgow G5 9TW (1 page) |
7 January 2009 | Ad 19/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 January 2009 | Ad 19/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
11 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 June 2008 | Incorporation (18 pages) |
3 June 2008 | Incorporation (18 pages) |