Cumbernauld
Glasgow
G67 3EN
Scotland
Secretary Name | Dr William Lamont Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Broompark Crescent Airdrie Lanarkshire ML6 6GA Scotland |
Registered Address | Gilmour & Company Media House, Dunswood Road Cumbernauld Glasgow G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
1 at £1 | Alex Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Ellen Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,733 |
Cash | £76,731 |
Current Liabilities | £19,998 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (2 pages) |
5 October 2016 | Application to strike the company off the register (2 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Director's details changed for Mr Alexander Mitchell on 23 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Mr Alexander Mitchell on 23 July 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
3 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
3 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
23 July 2008 | Incorporation (6 pages) |
23 July 2008 | Incorporation (6 pages) |