Newton Mearns
Glasgow
Lanarkshire
G77 5TS
Scotland
Secretary Name | Mr Donald Scott Kennedy |
---|---|
Status | Closed |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Edenhall Grove Newton Mearns Glasgow Lanarkshire G77 5TS Scotland |
Director Name | Miss Gail Esther Robinson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | Scotland |
Correspondence Address | 31/11 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland |
Website | home-insure.co.uk |
---|
Registered Address | 1st Floor 207 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Lifetime Planning Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,429 |
Cash | £4 |
Current Liabilities | £2,692 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 November 2014 | Registered office address changed from Unit 2, Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Unit 2, Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 (1 page) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Company name changed home insure LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Company name changed home insure LIMITED\certificate issued on 24/07/12
|
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 November 2011 | Termination of appointment of Gail Robinson as a director (2 pages) |
9 November 2011 | Termination of appointment of Gail Robinson as a director (2 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 November 2009 | Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page) |
28 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page) |
28 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page) |
21 October 2008 | Incorporation (18 pages) |
21 October 2008 | Incorporation (18 pages) |