Carluke
ML8 4PY
Scotland
Director Name | Mr James Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pannone Llp 123 Deansgate Manchester M3 2BU |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sutherland Drive Pollokshields Glasgow G41 4ET Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | George Street Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Registered office address changed from 25 Bothwell Street 2Nd Floor Glasgow G2 6NL on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 25 Bothwell Street 2Nd Floor Glasgow G2 6NL on 26 October 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
2 September 2011 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages) |
26 August 2011 | Registered office address changed from C/O Semple Fraser 123 St Vincent Street Glasgow G2 5EA on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from C/O Semple Fraser 123 St Vincent Street Glasgow G2 5EA on 26 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr James Muir on 1 May 2011 (3 pages) |
16 August 2011 | Director's details changed for Mr James Muir on 1 May 2011 (3 pages) |
16 August 2011 | Director's details changed for Mr James Muir on 1 May 2011 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of Mr James Muir as a director (2 pages) |
12 January 2010 | Director's details changed for Walter John Dunlop on 24 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Walter John Dunlop on 24 November 2009 (2 pages) |
12 January 2010 | Appointment of Mr James Muir as a director (2 pages) |
12 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Termination of appointment of Hms Secretaries Limited as a secretary (2 pages) |
30 October 2009 | Termination of appointment of Hms Secretaries Limited as a secretary (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page) |
10 November 2008 | Director appointed walter john dunlop (1 page) |
10 November 2008 | Director appointed walter john dunlop (1 page) |
22 October 2008 | Appointment terminated director donald john munro (1 page) |
22 October 2008 | Appointment terminated director donald john munro (1 page) |
22 October 2008 | Appointment terminated director hms directors LIMITED (1 page) |
22 October 2008 | Appointment terminated director hms directors LIMITED (1 page) |
13 October 2008 | Incorporation (20 pages) |
13 October 2008 | Incorporation (20 pages) |