Deer Park
Livingston
West Lothian
EH54 8PN
Scotland
Secretary Name | Mr Graham Duncan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 January 2010) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland |
Director Name | Mr William Tempany |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 11 months (resigned 31 August 2010) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland |
Secretary Name | Mr John Joseph Gonnella |
---|---|
Status | Resigned |
Appointed | 01 September 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | 7 Burnbrae Road Shotts Lanarkshire ML7 5ED Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
650 at £1 | Qualitex International Co LTD 65.00% Ordinary |
---|---|
50 at £1 | John Gonnella 5.00% Ordinary |
50 at £1 | Richard Drummond 5.00% Ordinary |
250 at £1 | Graham Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£261,574 |
Cash | £2,095 |
Current Liabilities | £277,369 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
27 October 2015 | Notice of final meeting of creditors (2 pages) |
27 October 2015 | Notice of final meeting of creditors (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
2 November 2012 | Registered office address changed from Unit 2 Calder Place Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ Scotland on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from Unit 2 Calder Place Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ Scotland on 2 November 2012 (2 pages) |
2 November 2012 | Notice of winding up order (1 page) |
2 November 2012 | Court order notice of winding up (1 page) |
2 November 2012 | Registered office address changed from Unit 2 Calder Place Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ Scotland on 2 November 2012 (2 pages) |
2 November 2012 | Notice of winding up order (1 page) |
2 November 2012 | Court order notice of winding up (1 page) |
26 September 2012 | Appointment of a provisional liquidator (2 pages) |
26 September 2012 | Appointment of a provisional liquidator (2 pages) |
18 September 2012 | Termination of appointment of John Gonnella as a secretary (1 page) |
18 September 2012 | Termination of appointment of John Gonnella as a secretary (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
13 June 2011 | Company name changed reliant work wear LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Company name changed reliant work wear LIMITED\certificate issued on 13/06/11
|
8 November 2010 | Registered office address changed from 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland on 8 November 2010 (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Termination of appointment of William Tempany as a director (1 page) |
26 October 2010 | Termination of appointment of William Tempany as a director (1 page) |
26 October 2010 | Termination of appointment of Graham Smith as a secretary (1 page) |
26 October 2010 | Appointment of Mr John Joseph Gonnella as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Graham Smith as a secretary (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Appointment of Mr John Joseph Gonnella as a secretary (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 May 2010 | Previous accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
24 May 2010 | Director's details changed for Graham Duncan Smith on 24 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of Graham Smith as a director (1 page) |
24 May 2010 | Termination of appointment of Graham Smith as a director (1 page) |
24 May 2010 | Secretary's details changed for Mr Graham Duncan Smith on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Graham Duncan Smith on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Graham Duncan Smith on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Previous accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
6 November 2009 | Appointment of Mr Graham Smith as a director (2 pages) |
6 November 2009 | Appointment of Mr Graham Smith as a director (2 pages) |
6 November 2009 | Appointment of Mr William Tempany as a director (2 pages) |
6 November 2009 | Appointment of Mr William Tempany as a director (2 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Ad 18/09/09\gbp si 499@1=499\gbp ic 501/1000\ (2 pages) |
23 September 2009 | Ad 18/09/09\gbp si 499@1=499\gbp ic 501/1000\ (2 pages) |
12 September 2008 | Incorporation (18 pages) |
12 September 2008 | Incorporation (18 pages) |