Airdrie
North Lanarkshire
ML6 7EY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 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 | Mrs Margaret Gallacher Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Housewife |
Correspondence Address | 12 Kenilworth Drive Airdrie North Lanarkshire ML6 7EY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 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 | Jason Thomas Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,485 |
Current Liabilities | £3,960 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Margaret Davies as a secretary (1 page) |
14 February 2012 | Termination of appointment of Margaret Davies as a secretary (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Jason Thomas Davies on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Margaret Gallacher Davies on 28 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Margaret Gallacher Davies on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Jason Thomas Davies on 28 June 2010 (2 pages) |
14 July 2009 | Secretary appointed margaret gallacher davies (2 pages) |
14 July 2009 | Director appointed jason thomas davies (2 pages) |
14 July 2009 | Director appointed jason thomas davies (2 pages) |
14 July 2009 | Secretary appointed margaret gallacher davies (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
29 June 2009 | Incorporation (18 pages) |
29 June 2009 | Incorporation (18 pages) |