Livingston
West Lothian
EH54 6GZ
Scotland
Secretary Name | Mrs Melanie Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glebe Wynd Bothwell Lanarkshire G71 8QT Scotland |
Director Name | Mrs Melanie Wright |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Glebe Wynd Bothwell Glasgow G71 8QT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 5, 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Melanie Wright 66.67% Ordinary |
---|---|
1 at £1 | Francis Mccoll 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,297 |
Cash | £42 |
Current Liabilities | £291,267 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Order of court for early dissolution (1 page) |
21 February 2013 | Notice of winding up order (1 page) |
21 February 2013 | Court order notice of winding up (1 page) |
21 February 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 21 February 2013 (2 pages) |
25 January 2013 | Appointment of a provisional liquidator (1 page) |
18 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
27 January 2012 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 December 2011 | Registered office address changed from Reidvale House 64-68 Reidvale Street Dennistoun Glasgow G31 1SZ on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Reidvale House 64-68 Reidvale Street Dennistoun Glasgow G31 1SZ on 9 December 2011 (1 page) |
22 September 2011 | Termination of appointment of David Wright as a director (1 page) |
22 September 2011 | Appointment of Mrs Melanie Wright as a director (2 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
23 December 2010 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Director's details changed for Mr David John Wright on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr David John Wright on 9 February 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
31 December 2008 | Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Secretary appointed melanie wright (2 pages) |
21 October 2008 | Director appointed david john wright (2 pages) |
21 October 2008 | Director appointed francis mccoll (2 pages) |
24 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 September 2008 | Resolutions
|
17 September 2008 | Incorporation (18 pages) |