Hamilton
ML3 6JT
Scotland
Secretary Name | Mr James Glancy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 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 | 06 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | James Glancy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,173 |
Current Liabilities | £37,706 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2013-03-06
|
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | Compulsory strike-off action has been suspended (1 page) |
12 April 2012 | Registered office address changed from Silverwells House 14 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Silverwells House 14 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Director's details changed for James Glanly on 1 October 2009 (2 pages) |
11 May 2010 | Secretary's details changed for James Glanly on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for James Glanly on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for James Glanly on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for James Glanly on 1 October 2009 (1 page) |
11 May 2010 | Secretary's details changed for James Glanly on 1 October 2009 (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
4 April 2009 | Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2009 | Director and secretary appointed james glanly (2 pages) |
4 April 2009 | Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2009 | Director and secretary appointed james glanly (2 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
13 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
13 March 2009 | Resolutions
|
6 March 2009 | Incorporation (18 pages) |
6 March 2009 | Incorporation (18 pages) |