Glasgow
East Dunbartonshire
G66 1BN
Scotland
Secretary Name | Mr William Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Adamslie Drive Glasgow East Dunbartonshire G66 1BN Scotland |
Director Name | Mr William Ross Hunter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Waverley Crescent Kirkintilloch Glasgow G66 2DA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 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 | 06 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | William Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£383 |
Cash | £389 |
Current Liabilities | £6,413 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 September 2010 | Appointment of Mr William Ross Hunter as a director (2 pages) |
6 May 2010 | Director's details changed for Mr William Hunter on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr William Hunter on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for William Hunter on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for William Hunter on 6 May 2010 (1 page) |
22 June 2009 | Director and secretary's change of particulars / william hunter / 06/05/2009 (1 page) |
8 June 2009 | Director and secretary appointed william hunter (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
13 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
6 May 2009 | Incorporation (18 pages) |