Lenzie
Glasgow
G66 5AP
Scotland
Director Name | Keith Andrew Bennet |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Flat 11 35 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | Ross Mitchell Bennet |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 1/5 Berkeley Street Glasgow G3 7DW Scotland |
Secretary Name | Gordon McLaren Bennet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Road Lenzie Glasgow G66 5AP Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 Station Road Shotts ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gordon Bennet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,238 |
Cash | £42,387 |
Current Liabilities | £76,587 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 July 2010 | Director's details changed for Ross Mitchell Bennet on 11 October 2009 (2 pages) |
23 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
23 July 2010 | Director's details changed for Keith Andrew Bennet on 11 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ross Mitchell Bennet on 11 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Gordon Mclaren Bennet on 11 October 2009 (2 pages) |
23 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
23 July 2010 | Director's details changed for Gordon Mclaren Bennet on 11 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Keith Andrew Bennet on 11 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
21 July 2009 | Director and secretary appointed gordon mclaren bennet (2 pages) |
21 July 2009 | Director and secretary appointed gordon mclaren bennet (2 pages) |
21 July 2009 | Director appointed ross mitchell bennet (2 pages) |
21 July 2009 | Director appointed keith andrew bennet (2 pages) |
21 July 2009 | Director appointed keith andrew bennet (2 pages) |
21 July 2009 | Director appointed ross mitchell bennet (2 pages) |
1 July 2009 | Appointment terminated secretary peter trainer (1 page) |
1 July 2009 | Appointment terminated director peter trainer (1 page) |
1 July 2009 | Appointment terminated director susan mcintosh (1 page) |
1 July 2009 | Appointment terminated secretary peter trainer (1 page) |
1 July 2009 | Appointment terminated director peter trainer (1 page) |
1 July 2009 | Appointment terminated director susan mcintosh (1 page) |
26 June 2009 | Incorporation (15 pages) |
26 June 2009 | Incorporation (15 pages) |