Cumbernauld
North Lanarkshire
G68 9JH
Scotland
Secretary Name | Miss Nicola Patrick Lawler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 163 Binniehill Road Cumbernauld North Lanarkshire G68 9JH 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 | Nicola Patrick Lawler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,339 |
Cash | £1,132 |
Current Liabilities | £2,014 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
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
|
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 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) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 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) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Miss Nicola Patrick Lawler on 3 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Nicola Patrick Lawler on 3 February 2010 (1 page) |
5 February 2010 | Director's details changed for Miss Nicola Patrick Lawler on 3 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Nicola Patrick Lawler on 3 February 2010 (1 page) |
13 February 2009 | Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 February 2009 | Director and secretary appointed nicola patrick lawler (2 pages) |
12 February 2009 | Resolutions
|
11 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 February 2009 | Incorporation (18 pages) |