Glasgow
South Lanarkshire
G74 5AR
Scotland
Secretary Name | Mr Paul Iannello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years (closed 13 March 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Bishops Gate Wellknowe Avenue Glasgow South Lanarkshire G74 5AR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Simpson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 October 2013 | Accounts made up to 28 February 2013 (11 pages) |
11 October 2013 | Accounts made up to 28 February 2013 (11 pages) |
11 October 2013 | Accounts made up to 29 February 2012 (11 pages) |
11 October 2013 | Accounts made up to 29 February 2012 (11 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts made up to 28 February 2011 (2 pages) |
4 March 2011 | Accounts made up to 28 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts made up to 28 February 2010 (2 pages) |
25 November 2010 | Accounts made up to 28 February 2010 (2 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Paul Iannello on 3 February 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Paul Iannello on 3 February 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Paul Iannello on 3 February 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Paul Iannello on 3 February 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Paul Iannello on 3 February 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Paul Iannello on 3 February 2010 (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Director and secretary appointed paul iannello (2 pages) |
23 March 2009 | Director and secretary appointed paul iannello (2 pages) |
9 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 March 2009 | Appointment terminated director stephen mabbott (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
9 March 2009 | Registered office changed on 09/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
9 March 2009 | Appointment terminated director stephen mabbott (1 page) |
9 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 February 2009 | Incorporation (18 pages) |
3 February 2009 | Incorporation (18 pages) |