Airdrie
Lanarkshire
ML6 6GA
Scotland
Director Name | Mr Gerard Innes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Juniper Grove Hamilton Lanarkshire ML3 7HQ Scotland |
Director Name | Mr Sean McGovern |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Connal Building 3rd Floor 34 West George Street Glasgow G2 1DG Scotland |
Website | houseenergysurveys.com |
---|
Registered Address | 268 Nuneaton Street Pr Print Building Glasgow G40 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
100 at £1 | Kevin Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,511 |
Cash | £1,826 |
Current Liabilities | £9,337 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
1 May 2019 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co. Connal Building 3rd Floor 34 West George Street Glasgow G2 1DG to 268 Nuneaton Street Pr Print Building Glasgow G40 3DX on 1 May 2019 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Termination of appointment of Sean Mcgovern as a director (1 page) |
19 June 2014 | Termination of appointment of Sean Mcgovern as a director (1 page) |
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
28 March 2014 | Appointment of Mr Sean Mcgovern as a director (2 pages) |
28 March 2014 | Appointment of Mr Sean Mcgovern as a director (2 pages) |
24 September 2013 | Registered office address changed from 268 Nuneaton Street Glasgow G40 3DX Scotland on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 268 Nuneaton Street Glasgow G40 3DX Scotland on 24 September 2013 (1 page) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Termination of appointment of Gerard Innes as a director (1 page) |
29 August 2012 | Termination of appointment of Gerard Innes as a director (1 page) |
29 August 2012 | Registered office address changed from 8 Juniper Grove Hamilton South Lanarkshire ML3 7HQ Scotland on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 8 Juniper Grove Hamilton South Lanarkshire ML3 7HQ Scotland on 29 August 2012 (1 page) |
23 July 2012 | Appointment of Mr Gerard Innes as a director (2 pages) |
23 July 2012 | Appointment of Mr Gerard Innes as a director (2 pages) |
23 July 2012 | Registered office address changed from 150 Broompark Crescent Airdrie Lanarkshire ML6 6GA Scotland on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 150 Broompark Crescent Airdrie Lanarkshire ML6 6GA Scotland on 23 July 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Registered office address changed from C/O Pr Print Limited 268 Nuneaton Street Glasgow G40 3DX on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from C/O Pr Print Limited 268 Nuneaton Street Glasgow G40 3DX on 18 January 2012 (1 page) |
26 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 November 2010 | Director's details changed for Mr Kevin Innes on 17 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Mr Kevin Innes on 17 September 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
17 September 2008 | Incorporation (18 pages) |
17 September 2008 | Incorporation (18 pages) |