Cumbernauld
Glasgow
G67 4BZ
Scotland
Director Name | Mr William Brian Latimer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Status | Closed |
Appointed | 31 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Baird Crescent Cumbernauld Glasgow G67 4BZ Scotland |
Director Name | Mr Stephen Boyd Pate |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Crane Driver |
Correspondence Address | 27 Maple Road Abronhill Cumbernauld G67 3ND Scotland |
Secretary Name | Mr George Pate |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Maple Road Abronhill Cumbernauld G67 3ND Scotland |
Director Name | Craig Andrew Latimer |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Baird Crescent Cumbernauld Glasgow G67 4BZ Scotland |
Telephone | 01236 823310 |
---|---|
Telephone region | Coatbridge |
Registered Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | William Brian Latimer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £688 |
Current Liabilities | £13,908 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2016 | Order of court for early dissolution (1 page) |
27 July 2016 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 July 2016 (2 pages) |
18 July 2016 | Court order notice of winding up (1 page) |
18 July 2016 | Notice of winding up order (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 February 2015 | Termination of appointment of Craig Andrew Latimer as a director on 23 February 2015 (1 page) |
22 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 June 2010 | Director's details changed for Mr William Brian Latimer on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Craig Andrew Latimer on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Craig Andrew Latimer on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr William Brian Latimer on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 August 2009 | Director appointed mr william brian latimer (1 page) |
19 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 June 2009 | Capitals not rolled up (2 pages) |
17 December 2008 | Secretary's change of particulars / brian latimer / 01/08/2008 (1 page) |
19 August 2008 | Appointment terminated secretary george pate (1 page) |
19 August 2008 | Appointment terminated director stephen boyd pate (1 page) |
19 August 2008 | Director appointed craig andrew latimer (1 page) |
19 August 2008 | Secretary appointed brian latimer (1 page) |
6 June 2008 | Incorporation (18 pages) |