Caldercruix
Airdrie
Lanarkshire
ML6 7PW
Scotland
Director Name | Mr Terence Mohammed |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(same day as company formation) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Stoneburn House Vellore Road Maddiston Falkirk Central FK2 0AR Scotland |
Secretary Name | Mr Terence Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneburn House Vellore Road Maddiston Falkirk Central FK2 0AR Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £25,408 |
Cash | £14,588 |
Current Liabilities | £255,106 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Order of court for early dissolution (1 page) |
29 March 2017 | Order of court for early dissolution (1 page) |
28 August 2014 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to C/O Kpmg 191 West George Street Glasgow G2 2LJ on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to C/O Kpmg 191 West George Street Glasgow G2 2LJ on 28 August 2014 (2 pages) |
22 August 2014 | Notice of winding up order (1 page) |
22 August 2014 | Notice of winding up order (1 page) |
22 August 2014 | Court order notice of winding up (1 page) |
22 August 2014 | Court order notice of winding up (1 page) |
14 July 2014 | Appointment of a provisional liquidator (2 pages) |
14 July 2014 | Appointment of a provisional liquidator (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
21 October 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
18 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
20 September 2013 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page) |
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Registered office address changed from 47/49 West Main Street Armadale West Lothian EH48 3PZ on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 47/49 West Main Street Armadale West Lothian EH48 3PZ on 19 February 2010 (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Ad 17/09/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
21 January 2009 | Ad 17/09/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
17 September 2008 | Incorporation (20 pages) |
17 September 2008 | Incorporation (20 pages) |