Newton Mearns
Glasgow
Lanarkshire
G77 5TS
Scotland
Director Name | Mrs Sheena Robertson Poole |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Edenhall Grove Newton Mearns Glasgow G77 5TS Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | £24,186 |
Cash | £19,700 |
Current Liabilities | £71,256 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
---|---|
9 June 2014 | Registered office address changed from C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT Scotland on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT Scotland on 9 June 2014 (2 pages) |
4 June 2014 | Court order notice of winding up (1 page) |
4 June 2014 | Notice of winding up order (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Termination of appointment of Sheena Poole as a director (1 page) |
21 January 2014 | Registered office address changed from Flat 2 / I Whitecraigs Court Giffnock Glasgow G46 6SY Scotland on 21 January 2014 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | Registered office address changed from 18 Edenhall Grove Newton Mearns Glasgow G77 5TS on 15 February 2013 (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for Mrs Sheena Robertson Poole on 1 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Sheena Robertson Poole on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Dr Norman Walter Poole on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Dr Norman Walter Poole on 1 March 2010 (2 pages) |
23 March 2009 | Incorporation (19 pages) |