Hamilton
ML3 6JT
Scotland
Secretary Name | Alison Crombie Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
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 | 24 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 | 24 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 |
60 at £1 | George William Robertson 50.00% Ordinary |
---|---|
30 at £1 | Alison Crombie Robertson 25.00% Ordinary |
30 at £1 | Greg Robertson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,228 |
Cash | £2,401 |
Current Liabilities | £76,264 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Voluntary strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
24 March 2012 | Voluntary strike-off action has been suspended (1 page) |
16 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Application to strike the company off the register (1 page) |
1 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
12 April 2010 | Director's details changed for George William Robertson on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Alison Crombie Robertson on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for George William Robertson on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Alison Crombie Robertson on 1 October 2009 (1 page) |
22 June 2009 | Ad 24/03/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
22 June 2009 | Secretary appointed alison robertson (1 page) |
22 June 2009 | Ad 24/03/09\gbp si 69@1=69\gbp ic 1/70\ (2 pages) |
19 May 2009 | Director appointed george william robertson (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
30 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
30 March 2009 | Resolutions
|
24 March 2009 | Incorporation (18 pages) |