Helensburgh
Dunbartonshire
G84 8QS
Scotland
Director Name | Mr Ian Green |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 November 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 27 Macfarlane Crescent Glasgow Lanarkshire G72 7GG Scotland |
Secretary Name | Mr Ian Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 November 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 27 Macfarlane Crescent Glasgow Lanarkshire G72 7GG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 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 | 18 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | David Simpson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 October 2013 | Accounts for a dormant company made up to 29 February 2012 (11 pages) |
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
10 October 2013 | Accounts for a dormant company made up to 29 February 2012 (11 pages) |
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Ian Green on 18 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Ian Green on 18 February 2010 (2 pages) |
17 June 2010 | Director's details changed for John Anderson on 18 February 2010 (2 pages) |
17 June 2010 | Director's details changed for John Anderson on 18 February 2010 (2 pages) |
16 June 2010 | Appointment of John Anderson as a director (1 page) |
16 June 2010 | Appointment of John Anderson as a director (1 page) |
16 March 2009 | Director and secretary appointed ian green (2 pages) |
16 March 2009 | Director and secretary appointed ian green (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 March 2009 | Appointment terminated director stephen mabbott (1 page) |
9 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Registered office changed on 09/03/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
9 March 2009 | Appointment terminated director stephen mabbott (1 page) |
18 February 2009 | Incorporation (16 pages) |
18 February 2009 | Incorporation (16 pages) |