Edinburgh
Lothian
EH7 4BB
Scotland
Director Name | Mr Garry David Tough |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 School Road Sandford Strathaven Lanarkshire ML10 6BF Scotland |
Director Name | Mr Christopher Ronald Wark |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Bridge Street Bonnybridge Falkirk FK4 1AD Scotland |
Registered Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Christopher Wark 50.00% Ordinary |
---|---|
50 at £1 | Garry David Tough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,548 |
Cash | £1,509 |
Current Liabilities | £14,057 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Appointment of Jon Osborne Stewart as a director (2 pages) |
31 December 2012 | Appointment of Jon Osborne Stewart as a director (2 pages) |
19 December 2012 | Termination of appointment of Garry Tough as a director (1 page) |
19 December 2012 | Termination of appointment of Garry Tough as a director (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Director's details changed for Mr Garry David Tough on 6 April 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Garry David Tough on 6 April 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Garry David Tough on 6 April 2012 (2 pages) |
18 July 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Termination of appointment of Christopher Wark as a director (1 page) |
11 January 2012 | Termination of appointment of Christopher Wark as a director (1 page) |
15 December 2011 | Registered office address changed from 5/9 Bridge Street Bonnybridge Falkirk FK4 1AD on 15 December 2011 (2 pages) |
15 December 2011 | Registered office address changed from 5/9 Bridge Street Bonnybridge Falkirk FK4 1AD on 15 December 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 April 2010 | Appointment of Christopher Wark as a director (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 April 2010 | Appointment of Christopher Wark as a director (3 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Garry David Tough on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Garry David Tough on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 March 2009 | Incorporation (18 pages) |
6 March 2009 | Incorporation (18 pages) |