Tranent
East Lothian
EH33 2PW
Scotland
Secretary Name | Mrs Anita May Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Carlaverock Avenue Tranent East Lothian EH33 2PW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | John Blair 75.00% Ordinary |
---|---|
25 at £1 | Anita May Blair 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,528 |
Cash | £102,119 |
Current Liabilities | £15,085 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Return of final meeting of voluntary winding up (9 pages) |
11 May 2016 | Registered office address changed from 40 Carlaverock Avenue Tranent East Lothian EH33 2PW to 25 Bothwell Street Glasgow G2 6NL on 11 May 2016 (2 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Registered office address changed from 40 Carlaverock Avenue Tranent East Lothian EH33 2PW to 25 Bothwell Street Glasgow G2 6NL on 11 May 2016 (2 pages) |
11 May 2016 | Resolutions
|
23 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
18 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 April 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 December 2013 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
9 December 2013 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Secretary's details changed for Anita Blair on 31 July 2011 (1 page) |
31 July 2011 | Director's details changed for John Blair on 31 July 2011 (2 pages) |
31 July 2011 | Director's details changed for John Blair on 31 July 2011 (2 pages) |
31 July 2011 | Secretary's details changed for Anita Blair on 31 July 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Registered office address changed from 6B Church Street Tranent East Lothian EH33 1AB on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 6B Church Street Tranent East Lothian EH33 1AB on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 6B Church Street Tranent East Lothian EH33 1AB on 5 May 2011 (1 page) |
28 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
8 September 2009 | Return made up to 29/07/09; full list of members (10 pages) |
8 September 2009 | Return made up to 29/07/09; full list of members (10 pages) |
20 October 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
20 October 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
27 August 2008 | Secretary appointed anita mary blair logged form (2 pages) |
27 August 2008 | Secretary appointed anita mary blair logged form (2 pages) |
27 August 2008 | Director appointed john blair logged form (2 pages) |
27 August 2008 | Director appointed john blair logged form (2 pages) |
19 August 2008 | Director appointed john blair (2 pages) |
19 August 2008 | Director appointed john blair (2 pages) |
19 August 2008 | Secretary appointed anita may blair (2 pages) |
19 August 2008 | Secretary appointed anita may blair (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
31 July 2008 | Resolutions
|
31 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
31 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
31 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 July 2008 | Incorporation (18 pages) |
29 July 2008 | Incorporation (18 pages) |