Strathclyde Business Park
Bellshill
ML3 3NG
Scotland
Director Name | Mr David Weir |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(5 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandpiper Way Strathclyde Business Park Bellshill ML4 3NG Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Scott Andrew Kennedy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sandpiper Way Strathclyde Business Park Bellshill ML3 3NG Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £64,250 |
Cash | £10,251 |
Current Liabilities | £1,270,406 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2020 | Final account prior to dissolution in a winding-up by the court (4 pages) |
11 September 2014 | Satisfaction of charge 1 in full (1 page) |
11 September 2014 | Satisfaction of charge 1 in full (1 page) |
23 June 2014 | Court order notice of winding up (1 page) |
23 June 2014 | Court order notice of winding up (1 page) |
23 June 2014 | Registered office address changed from 5 Sandpiper Way Strathclyde Business Park Motherwell ML4 3NG United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Notice of winding up order (1 page) |
23 June 2014 | Notice of winding up order (1 page) |
23 June 2014 | Registered office address changed from 5 Sandpiper Way Strathclyde Business Park Motherwell ML4 3NG United Kingdom on 23 June 2014 (1 page) |
7 June 2014 | Appointment of a provisional liquidator (1 page) |
7 June 2014 | Appointment of a provisional liquidator (1 page) |
30 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 30 May 2014 (1 page) |
13 March 2014 | Termination of appointment of Scott Kennedy as a director (2 pages) |
13 March 2014 | Termination of appointment of Scott Kennedy as a director (2 pages) |
9 January 2014 | Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 9 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
6 June 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
6 June 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
22 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Scott Andrew Kennedy on 14 December 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Scott Andrew Kennedy on 14 December 2011 (2 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mr David Weir on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Mark Bailkoski on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Mark Bailkoski on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr David Weir on 13 June 2012 (2 pages) |
23 February 2012 | Company name changed thermashield roof coatings LTD\certificate issued on 23/02/12
|
23 February 2012 | Company name changed thermashield roof coatings LTD\certificate issued on 23/02/12
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for Mr David Weir on 29 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for Mr David Weir on 29 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Scott Andrew Kennedy on 29 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Scott Andrew Kennedy on 29 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Weir on 29 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Mark Bailkoski on 29 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Weir on 29 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Mark Bailkoski on 29 April 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 October 2010 | Change of accounting reference date (3 pages) |
14 October 2010 | Change of accounting reference date (3 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
26 November 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
19 October 2009 | Registered office address changed from 6-8 Dunlin Court Bellshill ML4 3NH on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 6-8 Dunlin Court Bellshill ML4 3NH on 19 October 2009 (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
7 October 2009 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU on 7 October 2009 (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 17 June 2009
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU on 7 October 2009 (2 pages) |
7 October 2009 | Special resolution increasing the nominal capital from £100 to £100,000 on 30/09/09 (1 page) |
7 October 2009 | Statement of capital following an allotment of shares on 17 June 2009
|
7 October 2009 | Special resolution increasing the nominal capital from £100 to £100,000 on 30/09/09 (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU on 7 October 2009 (2 pages) |
30 September 2009 | Memorandum and Articles of Association (6 pages) |
30 September 2009 | Company name changed thermashield roof coating LTD\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Memorandum and Articles of Association (6 pages) |
30 September 2009 | Company name changed thermashield roof coating LTD\certificate issued on 30/09/09 (2 pages) |
17 June 2009 | Director appointed mr scott kennedy (1 page) |
17 June 2009 | Director appointed mr david weir (1 page) |
17 June 2009 | Director appointed mr mark bailkoski (1 page) |
17 June 2009 | Director appointed mr mark bailkoski (1 page) |
17 June 2009 | Director appointed mr david weir (1 page) |
17 June 2009 | Director appointed mr scott kennedy (1 page) |
15 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 June 2009 | Incorporation (9 pages) |
12 June 2009 | Incorporation (9 pages) |