Bargeddie Baillieston
Glasgow
G69 7PH
Scotland
Director Name | Mr James Malcolm Bush |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(2 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 675 Coatbridge Road Bargeddie Baillieston Glasgow G69 7PH Scotland |
Director Name | Mr James Malcolm Bush |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 182 Glasgow Road Paisley Renfrewshire PA1 3LT Scotland |
Director Name | Mr Craig Malcolm Bush |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 675 Coatbridge Road Bargeddie Baillieston Glasgow G69 7PH Scotland |
Secretary Name | Mrs Fiona Corrigan |
---|---|
Status | Resigned |
Appointed | 29 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 February 2010) |
Role | Company Director |
Correspondence Address | 675 Coatbridge Road Bargeddie Baillieston Glasgow G69 7PH Scotland |
Registered Address | 675 Coatbridge Road Bargeddie Baillieston Glasgow G69 7PH Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
Year | 2010 |
---|---|
Net Worth | £8,420 |
Cash | £33,920 |
Current Liabilities | £188,899 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 14 August 2016 (overdue) |
---|
7 October 2011 | Court order notice of winding up (1 page) |
---|---|
7 October 2011 | Notice of winding up order (1 page) |
9 September 2011 | Appointment of a provisional liquidator (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Appointment of Mr James Malcolm Bush as a director (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 February 2010 | Termination of appointment of Fiona Corrigan as a secretary (1 page) |
12 January 2010 | Company name changed earlshill surfacing LTD\certificate issued on 12/01/10
|
8 January 2010 | Termination of appointment of Craig Bush as a director (1 page) |
8 January 2010 | Appointment of Mr Craig Adam as a director (2 pages) |
6 January 2010 | Resolutions
|
29 October 2009 | Appointment of Mrs Fiona Corrigan as a secretary (1 page) |
21 October 2009 | Appointment of Mr Craig Malcolm Bush as a director (2 pages) |
21 October 2009 | Termination of appointment of James Bush as a director (1 page) |
27 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2008 | Incorporation (18 pages) |