Lenzie
Glasgow
G66 5BB
Scotland
Director Name | Mr Kenneth Urquhart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Glasgow |
Correspondence Address | 8 Alexandra Road Lenzie Glasgow G66 5BB Scotland |
Secretary Name | Mr Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Glasgow |
Correspondence Address | 8 Alexandra Road Lenzie Glasgow G66 5BB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 | 09 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Dundas Business Centre 38 -40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Kenneth Urquhart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,815 |
Cash | £13,145 |
Current Liabilities | £35,859 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 May 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 May 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 May 2015 | Amended total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 May 2015 | Amended total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 February 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 1 February 2012 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 June 2011 | Administrative restoration application (3 pages) |
7 June 2011 | Administrative restoration application (3 pages) |
24 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2010 | Final Gazette dissolved via compulsory strike-off (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) |
28 August 2009 | Director appointed diane urquhart (1 page) |
28 August 2009 | Director appointed diane urquhart (1 page) |
27 August 2009 | Director and secretary appointed kenneth urquhart (2 pages) |
27 August 2009 | Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2009 | Director and secretary appointed kenneth urquhart (2 pages) |
27 August 2009 | Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 February 2009 | Incorporation (18 pages) |
9 February 2009 | Incorporation (18 pages) |