Office 609
Ras Al Khaimah
United Arab Emirates
Director Name | Mr John Mieczyslaw Guzik |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Factory Manager |
Correspondence Address | 13 Constantine Way The Laurels Motherwell ML1 3US Scotland |
Director Name | Ms Elizabeth Ann Stewart |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 33a Stonecraig Road Wishaw Lanarkshire ML2 8BZ Scotland |
Secretary Name | Mrs Elizabeth Baird Stewart |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Dalzell Avenue Motherwell Lanarkshire ML1 2BX Scotland |
Director Name | Mrs Elizabeth Baird Stewart |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2011) |
Role | Business Administration |
Country of Residence | Scotland |
Correspondence Address | 15 Dalzell Avenue Motherwell Lanarkshire ML1 2BX Scotland |
Secretary Name | Mrs Elizabeth Baird Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2011) |
Role | Business Administration |
Country of Residence | Scotland |
Correspondence Address | 15 Dalzell Avenue Motherwell Lanarkshire ML1 2BX Scotland |
Director Name | Mr George MacDonald Angus |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2009) |
Role | Company Director |
Correspondence Address | Budshaw Farm Budshaw Farm Chapelhall Airdrie North Lanarkshire ML6 8QW Scotland |
Director Name | Miss Patricia Ann Sanders |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 March 2014) |
Role | Waste Management Director |
Country of Residence | England |
Correspondence Address | Bowling Iron Works Bowling Back Lane Bradford BD4 8SS |
Director Name | Mr Stephen John Bates |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland |
Website | graffian.com |
---|
Registered Address | Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
152.1k at £1 | Jennifer Moffat Stewart 49.78% Ordinary |
---|---|
152.1k at £1 | Strathan LTD 49.78% Ordinary |
1.3k at £1 | Patricia Saunders 0.44% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£188,178 |
Cash | £5 |
Current Liabilities | £456,655 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2014 | Delivered on: 28 January 2014 Persons entitled: Small Secured Loans Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Order of court recall of provisional liquidator (1 page) |
2 June 2015 | Appointment of a provisional liquidator (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Termination of appointment of Stephen John Bates as a director on 13 August 2014 (1 page) |
14 May 2014 | Termination of appointment of Patricia Sanders as a director (1 page) |
14 May 2014 | Termination of appointment of Patricia Sanders as a director (1 page) |
28 January 2014 | Registration of charge 3482600001 (16 pages) |
17 January 2014 | Appointment of Mr Stephen John Bates as a director (2 pages) |
13 December 2013 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland on 13 December 2013 (1 page) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 March 2013 | Appointment of Strathan Limited as a director (2 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Termination of appointment of Elizabeth Stewart as a secretary (1 page) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of Elizabeth Stewart as a director (1 page) |
2 March 2012 | Termination of appointment of Elizabeth Stewart as a secretary (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Secretary's details changed for Mrs Elizabeth Baird Stewart on 8 September 2010 (1 page) |
22 November 2010 | Director's details changed for Mrs Elizabeth Baird Stewart on 8 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Miss Patricia Ann Sanders on 8 September 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Mrs Elizabeth Baird Stewart on 8 September 2010 (1 page) |
22 November 2010 | Director's details changed for Miss Patricia Ann Sanders on 8 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Mrs Elizabeth Baird Stewart on 8 September 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2010 | Termination of appointment of George Angus as a director (1 page) |
21 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Director appointed mrs elizabeth baird stewart (1 page) |
11 June 2009 | Appointment terminated director elizabeth ann stewart (1 page) |
11 June 2009 | Secretary appointed mrs elizabeth baird stewart (1 page) |
11 June 2009 | Director appointed mr george macdonald angus (1 page) |
11 June 2009 | Ad 01/05/09\gbp si 24500@1=24500\gbp ic 1000/25500\ (2 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from units e & f europark reema road industrial estate reema road bellshill ML4 1AD (1 page) |
6 May 2009 | Gbp nc 1000/150000\01/05/09 (2 pages) |
14 April 2009 | Director appointed miss patricia ann sanders (1 page) |
26 March 2009 | Company name changed lowland rubber recycling LIMITED\certificate issued on 26/03/09 (2 pages) |
19 January 2009 | Appointment terminated director john guzik (1 page) |
8 September 2008 | Incorporation (18 pages) |