Coatbridge
North Lanarkshire
ML5 4AQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mrs Margaret Ross McKie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Ladyhill Drive Garrowhill Glasgow G69 7NQ Scotland |
Director Name | Mrs Marion Cummins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rhindmuir Road Glasgow G69 6AZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Homelea House Faith Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2013 |
---|---|
Net Worth | £68 |
Cash | £750 |
Current Liabilities | £101,452 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2017 | Notice of final meeting of creditors (4 pages) |
3 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
9 May 2014 | Resolutions
|
10 April 2014 | Registered office address changed from Unit 1, Block 8 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ on 10 April 2014 (1 page) |
24 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Termination of appointment of Marion Cummins as a director (1 page) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 April 2011 | Appointment of Brian Mulheron as a director (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Marion Cummins on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Marion Cummins on 7 January 2010 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from c/o stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
12 June 2009 | Director appointed marion cummins (1 page) |
12 June 2009 | Appointment terminated director margaret mckie (1 page) |
20 January 2009 | Director appointed margaret ross mckie (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
10 December 2008 | Incorporation (18 pages) |