Balloch, Cumbernauld
Glasgow
G68 9BT
Scotland
Director Name | Mr Peter Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Painter |
Correspondence Address | 8 Burnhead Road Balloch, Cumbernauld Glasgow G68 9BT Scotland |
Director Name | Mr Brian James Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 43 Meiklehouse Oval Glasgow G69 6TJ Scotland |
Website | pbdecorators.co.uk |
---|
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2011 |
---|---|
Turnover | £164,246 |
Gross Profit | £76,920 |
Net Worth | £1,731 |
Cash | £1,363 |
Current Liabilities | £35,134 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
20 October 2016 | Notice of final meeting of creditors (3 pages) |
20 October 2016 | 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) |
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) |
19 January 2015 | Notice of winding up order (1 page) |
19 January 2015 | Registered office address changed from 8 Burnhead Road Balloch, Cumbernauld Glasgow G68 9BT United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 19 January 2015 (2 pages) |
19 January 2015 | Court order notice of winding up (1 page) |
19 January 2015 | Registered office address changed from 8 Burnhead Road Balloch, Cumbernauld Glasgow G68 9BT United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 19 January 2015 (2 pages) |
19 January 2015 | Court order notice of winding up (1 page) |
19 January 2015 | Notice of winding up order (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
2 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
27 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
27 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
31 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
10 December 2009 | Termination of appointment of Peter Brown as a director (1 page) |
10 December 2009 | Termination of appointment of Peter Brown as a director (1 page) |
10 December 2009 | Appointment of Mrs Cecilia Marie Brown as a director (2 pages) |
10 December 2009 | Termination of appointment of Brian Stewart as a director (1 page) |
10 December 2009 | Appointment of Mrs Cecilia Marie Brown as a director (2 pages) |
10 December 2009 | Termination of appointment of Brian Stewart as a director (1 page) |
23 June 2009 | Incorporation (14 pages) |
23 June 2009 | Incorporation (14 pages) |