Blantyre
G72 0FB
Scotland
Director Name | Mr William McLaughlin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Parkhill Springhill Avenue Airdrie Lanarkshire ML6 6DY Scotland |
Director Name | Mr Mark Middleton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodvale Avenue Glasgow G46 6RG Scotland |
Secretary Name | Mr William McLaughlin |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | East Parkhill Springhill Avenue Airdrie North Lanarkshire ML6 6DY Scotland |
Director Name | Mrs Denise Christina McLaughlin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112/114 Main Street Carnwath Lanarkshire ML11 8HR Scotland |
Director Name | Margaret Georgina Middleton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112/114 Main Street Carnwath Lanarkshire ML11 6HR Scotland |
Secretary Name | Miss Mary Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 276 Woodhall Avenue Coatbridge North Lanarkshire ML5 5DF 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 |
---|---|
Turnover | £45,617 |
Net Worth | -£197,465 |
Current Liabilities | £194,496 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2017 | Notice of final meeting of creditors (3 pages) |
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) |
8 October 2015 | Notice of winding up order (1 page) |
8 October 2015 | Registered office address changed from 112/114 Main Street Carnwath Lanarkshire ML11 6HR to 104 Quarry Street Hamilton ML3 7AX on 8 October 2015 (2 pages) |
8 October 2015 | Court order notice of winding up (1 page) |
8 October 2015 | Registered office address changed from 112/114 Main Street Carnwath Lanarkshire ML11 6HR to 104 Quarry Street Hamilton ML3 7AX on 8 October 2015 (2 pages) |
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Amended accounts made up to 31 March 2010 (11 pages) |
3 June 2014 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Amended accounts made up to 31 December 2011 (11 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 June 2014 | Amended accounts made up to 31 December 2010 (12 pages) |
3 December 2013 | Termination of appointment of Mary Rankin as a secretary (2 pages) |
5 July 2013 | Alterations to floating charge 5 (19 pages) |
5 July 2013 | Alterations to floating charge 7 (19 pages) |
5 July 2013 | Alterations to floating charge 4 (19 pages) |
4 July 2013 | Alterations to floating charge 5 (19 pages) |
4 July 2013 | Alterations to floating charge 4 (21 pages) |
3 July 2013 | Alterations to floating charge 7 (19 pages) |
22 June 2013 | Registration of charge 3572090008 (9 pages) |
22 June 2013 | Registration of charge 3572090009 (9 pages) |
5 April 2013 | Alterations to floating charge 4 (5 pages) |
5 April 2013 | Alterations to floating charge 5 (5 pages) |
26 March 2013 | Alterations to floating charge 7 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
18 March 2013 | Termination of appointment of Mark Middleton as a director (1 page) |
26 February 2013 | Appointment of Mrs Denise Christina Mclaughlin as a director (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 January 2013 | Termination of appointment of Margaret Middleton as a director (1 page) |
22 January 2013 | Termination of appointment of Denise Mclaughlin as a director (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Annual return made up to 25 March 2012 (14 pages) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
29 March 2012 | Appointment of Miss Mary Rankin as a secretary (2 pages) |
28 March 2012 | Termination of appointment of William Mclaughlin as a director (2 pages) |
28 March 2012 | Termination of appointment of William Mclaughlin as a secretary (2 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 November 2011 | Appointment of Margaret Georgina Middleton as a director (3 pages) |
1 November 2011 | Appointment of Denise Christina Mclaughlin as a director (2 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Registered office address changed from , East Parkhill Springhill Avenue, Airdrie, North Lanarkshire, ML6 6DY on 28 April 2011 (1 page) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (13 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 26 March 2009
|
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2009 | Company name changed quality fare LIMITED\certificate issued on 16/04/09 (2 pages) |
25 March 2009 | Incorporation (19 pages) |