Duns
Berwickshire
TD11 3NG
Scotland
Secretary Name | Mr John Richard Temple Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tithe Barn Whitsome Duns Berwickshire TD11 3NG Scotland |
Director Name | Ms Carrie Little |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United KIngdom |
Correspondence Address | 34 Woodburn Park Hamilton Lanarkshire ML3 6AL Scotland |
Director Name | Ms Carrie Little |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 April 2013) |
Role | Manager |
Country of Residence | United Kiingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2011 |
---|---|
Net Worth | -£19,585 |
Cash | £34,846 |
Current Liabilities | £73,169 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Notice of final meeting of creditors (3 pages) |
25 February 2016 | Notice of final meeting of creditors (3 pages) |
20 January 2014 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 20 January 2014 (2 pages) |
20 January 2014 | Court order notice of winding up (1 page) |
20 January 2014 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 20 January 2014 (2 pages) |
20 January 2014 | Court order notice of winding up (1 page) |
20 January 2014 | Notice of winding up order (1 page) |
20 January 2014 | Notice of winding up order (1 page) |
3 August 2013 | Voluntary strike-off action has been suspended (1 page) |
3 August 2013 | Voluntary strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2013 | Termination of appointment of Carrie Little as a director (1 page) |
13 April 2013 | Termination of appointment of Carrie Little as a director (1 page) |
1 December 2012 | Voluntary strike-off action has been suspended (1 page) |
1 December 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Appointment of Ms Carrie Little as a director (2 pages) |
10 October 2012 | Appointment of Ms Carrie Little as a director (2 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Termination of appointment of Carrie Little as a director (1 page) |
26 September 2012 | Termination of appointment of Carrie Little as a director (1 page) |
24 April 2012 | Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 24 April 2012 (1 page) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
16 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 January 2012 | Registered office address changed from , 34 Woodburn Park, Hamilton, Lanarkshire, ML3 6AL on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from , 34 Woodburn Park, Hamilton, Lanarkshire, ML3 6AL on 20 January 2012 (1 page) |
20 May 2011 | Director's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Secretary's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Secretary's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 June 2010 | Registered office address changed from , Unit 3, 69 Bothwell Road, Hamilton, Lanarkshire, ML3 0DW on 29 June 2010 (3 pages) |
29 June 2010 | Registered office address changed from , Unit 3, 69 Bothwell Road, Hamilton, Lanarkshire, ML3 0DW on 29 June 2010 (3 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
17 February 2009 | Incorporation (12 pages) |
17 February 2009 | Incorporation (12 pages) |