Glasgow
G32 7PB
Scotland
Director Name | Mrs Marie Lamont |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 78 Maxwell Drive Garrowhill Glasgow G69 6RW 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 |
2 at £1 | Karen Craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,772 |
Cash | £100 |
Current Liabilities | £38,533 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Notice of final meeting of creditors (3 pages) |
9 September 2015 | Notice of final meeting of creditors (3 pages) |
27 April 2015 | Court order notice of winding up (1 page) |
27 April 2015 | Notice of winding up order (1 page) |
27 April 2015 | Notice of winding up order (1 page) |
27 April 2015 | Court order notice of winding up (1 page) |
20 December 2014 | Voluntary strike-off action has been suspended (1 page) |
20 December 2014 | Voluntary strike-off action has been suspended (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 June 2013 | Appointment of Ms Karen Craig as a director (2 pages) |
19 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Appointment of Ms Karen Craig as a director (2 pages) |
18 June 2013 | Termination of appointment of Marie Lamont as a director (1 page) |
18 June 2013 | Termination of appointment of Marie Lamont as a director (1 page) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Mrs Marie Lamont on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mrs Marie Lamont on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mrs Marie Lamont on 2 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (3 pages) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Memorandum and Articles of Association (16 pages) |
7 April 2009 | Memorandum and Articles of Association (16 pages) |
2 April 2009 | Company name changed karen and miranda LIMITED\certificate issued on 03/04/09 (2 pages) |
2 April 2009 | Company name changed karen and miranda LIMITED\certificate issued on 03/04/09 (2 pages) |
20 March 2009 | Incorporation (18 pages) |
20 March 2009 | Incorporation (18 pages) |