Hamilton
ML3 6JT
Scotland
Secretary Name | Michael Allan Brash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Neil Brash |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 William Street Hamilton Lanarkshire ML3 9AX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 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 | 08 April 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 |
50 at 1 | Michael Allan Brash 50.00% Ordinary |
---|---|
50 at 1 | Neil Brash 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2015 | Compulsory strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
22 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Director's details changed for Michael Allan Brash on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Michael Allan Brash on 1 October 2009 (1 page) |
13 May 2010 | Director's details changed for Michael Allan Brash on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Michael Allan Brash on 1 October 2009 (1 page) |
29 November 2009 | Termination of appointment of Neil Brash as a director (2 pages) |
29 April 2009 | Director and secretary appointed michael allan brash (2 pages) |
29 April 2009 | Director appointed neil brash (2 pages) |
29 April 2009 | Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 April 2009 | Incorporation (18 pages) |