Bellshill
Lanarkshire
ML4 3NF
Scotland
Director Name | Ms Heather Murray |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Girvan Crescent Chapelhall Airdrie Lanarkshire ML6 8HP Scotland |
Secretary Name | Ms Heather Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Girvan Crescent Chapelhall Airdrie Lanarkshire ML6 8HP Scotland |
Website | thefameacademy.co.uk |
---|
Registered Address | Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
2 at £5 | George Lambie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,679 |
Cash | £5,149 |
Current Liabilities | £1,207 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Termination of appointment of Heather Murray as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Heather Murray as a director on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Heather Murray as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Heather Murray as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr George Lambie on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr George Lambie on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr George Lambie on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Registered office address changed from 6 Crighton Wynd Bellshill Lanarkshire Ml4 3 Nf United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 6 Crighton Wynd Bellshill Lanarkshire Ml4 3 Nf United Kingdom on 22 January 2010 (1 page) |
6 February 2009 | Incorporation (18 pages) |
6 February 2009 | Incorporation (18 pages) |