West Lewiston
Drumnadrochit
Inverness
IV63 6UW
Scotland
Director Name | Mrs Gabrielle Thomson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | Hillview Glen Of Ferness West Lewiston Drumnadrochit Inverness IV63 6UW Scotland |
Director Name | Gabrielle Jane Thomson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 The Brow Widley, Waterlooville Portsmouth Hants PO7 5DA |
Website | localpropertymaintenance.com |
---|---|
Telephone | 07 982746424 |
Telephone region | Mobile |
Registered Address | Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
1000 at £1 | Ian Etherington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,069 |
Current Liabilities | £7,896 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2018 | Application to strike the company off the register (2 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 11 November 2013 (1 page) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr Ian Etherington on 1 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr Ian Etherington on 1 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr Ian Etherington on 1 September 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 May 2010 | Termination of appointment of Gabrielle Thomson as a director (1 page) |
6 May 2010 | Termination of appointment of Gabrielle Thomson as a director (1 page) |
8 February 2010 | Appointment of Gabrielle Jane Thomson as a director (3 pages) |
8 February 2010 | Appointment of Gabrielle Jane Thomson as a director (3 pages) |
7 December 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from hillview glen of ferness west lewiston drumnadrochit inverness IV63 6UW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from hillview glen of ferness west lewiston drumnadrochit inverness IV63 6UW (1 page) |
26 December 2008 | Appointment terminated director gabrielle thomson (1 page) |
26 December 2008 | Appointment terminated director gabrielle thomson (1 page) |
1 September 2008 | Incorporation (15 pages) |
1 September 2008 | Incorporation (15 pages) |