Larkhall
Lanarkshire
ML9 2PA
Scotland
Director Name | James Tennant Sutherland |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Woodhead Blackridge West Lothian EH48 3AB Scotland |
Registered Address | Block 1, Unit 1 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Larkhall |
100 at £1 | Verichrome Plating Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (1 page) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (1 page) |
19 January 2012 | Termination of appointment of James Sutherland as a director (3 pages) |
19 January 2012 | Termination of appointment of James Sutherland as a director (3 pages) |
12 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Company name changed verichrome plating services LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 January 2012 | Company name changed verichrome plating services LIMITED\certificate issued on 12/01/12
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Mr Wilson Andrew Brown on 4 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Mr Wilson Andrew Brown on 4 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Wilson Andrew Brown on 4 February 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for James Tennant Sutherland on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Wilson Andrew Brown on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for James Tennant Sutherland on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for James Tennant Sutherland on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Wilson Andrew Brown on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Wilson Andrew Brown on 1 October 2009 (2 pages) |
31 March 2009 | Ad 04/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
31 March 2009 | Ad 04/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 3 clairmont gardens glasgow G3 7LW united kingdom (1 page) |
27 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 3 clairmont gardens glasgow G3 7LW united kingdom (1 page) |
27 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
11 March 2009 | Company name changed red limestone LIMITED\certificate issued on 11/03/09 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2009 | Company name changed red limestone LIMITED\certificate issued on 11/03/09 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Incorporation (13 pages) |
4 February 2009 | Incorporation (13 pages) |