Lesmahagow
Lanark
ML11 0HL
Scotland
Secretary Name | Jannette Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 58 Hillend Road Glasgow G22 6NY Scotland |
Director Name | Andrew Thomas Haigh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilgraston House Prieston Road Bridge Of Weir Renfrewshire PA11 3AN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Miss Kathryn Brady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165 |
Cash | £4,722 |
Current Liabilities | £32,129 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Annual return made up to 12 June 2015 Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 June 2015 Statement of capital on 2015-08-05
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Annual return made up to 12 June 2014 Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 June 2014 Statement of capital on 2015-02-06
|
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
5 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 July 2012 | Director's details changed for Miss Kathryn Brady on 1 October 2011 (2 pages) |
10 July 2012 | Director's details changed for Miss Kathryn Brady on 1 October 2011 (2 pages) |
10 July 2012 | Director's details changed for Miss Kathryn Brady on 1 October 2011 (2 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Director's details changed for Miss Kathryn Brady on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Miss Kathryn Brady on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Miss Kathryn Brady on 1 October 2009 (2 pages) |
9 June 2010 | Termination of appointment of Andrew Haigh as a director (1 page) |
9 June 2010 | Termination of appointment of Andrew Haigh as a director (1 page) |
29 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated secretary jannette sweeney (1 page) |
6 April 2009 | Appointment terminated secretary jannette sweeney (1 page) |
13 October 2008 | Director appointed andrew thomas haigh (2 pages) |
13 October 2008 | Director appointed andrew thomas haigh (2 pages) |
9 July 2008 | Director appointed kathryn brady (1 page) |
9 July 2008 | Director appointed kathryn brady (1 page) |
9 July 2008 | Secretary appointed jannette sweeney (1 page) |
9 July 2008 | Secretary appointed jannette sweeney (1 page) |
23 June 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
12 June 2008 | Incorporation (15 pages) |
12 June 2008 | Incorporation (15 pages) |