Glenboig
North Lanarkshire
ML5 2QT
Scotland
Secretary Name | Mr Michael McKenna |
---|---|
Status | Closed |
Appointed | 25 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 April 2015) |
Role | Company Director |
Correspondence Address | 45 A Main Street Glenboig Coatbridge Lanarkshire ML5 2QT Scotland |
Director Name | Mrs Sadie Harty |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Glenacre Drive Petersburn Lanarkshire ML6 8BS Scotland |
Secretary Name | Mrs Elizabeth Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 94 Monklands Street Gartlea Airdrie ML6 9NH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 45 A Main Street Glenboig Coatbridge Lanarkshire ML5 2QT Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
50 at £1 | Michael Mckenna 50.00% Ordinary |
---|---|
50 at £1 | Sadie Harty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,244 |
Cash | £580 |
Current Liabilities | £13,204 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
1 December 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
19 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Appointment of Mr Michael Mckenna as a secretary on 25 February 2012 (1 page) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Appointment of Mr Michael Mckenna as a secretary on 25 February 2012 (1 page) |
17 September 2012 | Termination of appointment of Elizabeth Aitchison as a secretary on 25 February 2012 (1 page) |
17 September 2012 | Termination of appointment of Elizabeth Aitchison as a secretary on 25 February 2012 (1 page) |
29 February 2012 | Appointment of Michael Mckenna as a director on 21 February 2012 (3 pages) |
29 February 2012 | Termination of appointment of Sadie Harty as a director on 21 February 2012 (2 pages) |
29 February 2012 | Appointment of Michael Mckenna as a director on 21 February 2012 (3 pages) |
29 February 2012 | Termination of appointment of Sadie Harty as a director on 21 February 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Director's details changed for Sadie Harty on 6 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Elizabeth Aitchison on 6 August 2011 (1 page) |
20 September 2011 | Secretary's details changed for Elizabeth Aitchison on 6 August 2011 (1 page) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Sadie Harty on 6 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Sadie Harty on 6 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Elizabeth Aitchison on 6 August 2011 (1 page) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN on 20 September 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 December 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (10 pages) |
15 August 2008 | Secretary appointed elizabeth aitchison (2 pages) |
15 August 2008 | Secretary appointed elizabeth aitchison (2 pages) |
15 August 2008 | Director appointed sadie harty (2 pages) |
15 August 2008 | Director appointed sadie harty (2 pages) |
12 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 August 2008 | Resolutions
|
6 August 2008 | Incorporation (18 pages) |
6 August 2008 | Incorporation (18 pages) |