East Kilbride
Glasgow
G74 4FD
Scotland
Director Name | Jenna Anne Burns |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 18 Meadowburn Avenue Newton Mearns Glasgow G77 6TA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,854 |
Net Worth | £6,896 |
Cash | £8,436 |
Current Liabilities | £1,540 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2021 | Voluntary strike-off action has been suspended (1 page) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2021 | Application to strike the company off the register (3 pages) |
27 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
20 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
23 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
28 November 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
28 November 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 4 February 2016 no member list (3 pages) |
11 May 2016 | Annual return made up to 4 February 2016 no member list (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
13 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
13 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
13 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
26 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
26 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
1 May 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
1 May 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
1 May 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
29 August 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
29 August 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
7 March 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
7 March 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
7 March 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
7 February 2012 | Annual return made up to 4 February 2012 no member list (3 pages) |
7 February 2012 | Annual return made up to 4 February 2012 no member list (3 pages) |
7 February 2012 | Registered office address changed from 15 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 4 February 2012 no member list (3 pages) |
7 February 2012 | Registered office address changed from 15 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 15 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL United Kingdom on 7 February 2012 (1 page) |
6 July 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
6 July 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
6 July 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
6 July 2011 | Director's details changed for Emma Rose Brogan on 31 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Emma Rose Brogan on 31 January 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
3 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
3 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
20 April 2010 | Director's details changed for Emma Rose Brogan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jenna Anne Burns on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
20 April 2010 | Director's details changed for Jenna Anne Burns on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
20 April 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
20 April 2010 | Director's details changed for Emma Rose Brogan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Emma Rose Brogan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jenna Anne Burns on 1 October 2009 (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
24 April 2009 | Director appointed emma rose brogan (2 pages) |
24 April 2009 | Director appointed emma rose brogan (2 pages) |
24 April 2009 | Director appointed jenna anne burns (1 page) |
24 April 2009 | Director appointed jenna anne burns (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
19 February 2009 | Appointment terminated director susan mcintosh (1 page) |
19 February 2009 | Appointment terminate, director and secretary peter trainer logged form (1 page) |
19 February 2009 | Appointment terminate, director and secretary peter trainer logged form (1 page) |
19 February 2009 | Appointment terminated director susan mcintosh (1 page) |
4 February 2009 | Incorporation (22 pages) |
4 February 2009 | Incorporation (22 pages) |