Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Amanda Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Hamilton Towers Regents Gate Bothwell Lanarkshire G71 8QU Scotland |
Director Name | Ross Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 September 2009) |
Role | Accountant |
Correspondence Address | House 19 2 Main Street Bothwell Lanarkshire G71 7HD Scotland |
Director Name | Mr Ernest Rea |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Byron Court Bothwell Glasgow G71 8TW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Block 6, Unit 3, Fullwood Ind Est Burnbank Road Hamilton Lanarkshire ML3 9AZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Stephen Mabbott LTD. 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 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) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Company name changed vantage windows and doors LTD.\certificate issued on 27/06/12
|
27 June 2012 | Company name changed vantage windows and doors LTD.\certificate issued on 27/06/12
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
22 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2011 | Appointment of Mr Francis Rea as a director (2 pages) |
6 March 2011 | Termination of appointment of Ernest Rea as a director (1 page) |
6 March 2011 | Termination of appointment of Ernest Rea as a director (1 page) |
6 March 2011 | Appointment of Mr Francis Rea as a director (2 pages) |
6 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
5 October 2010 | Termination of appointment of Amanda Miller as a director (1 page) |
5 October 2010 | Director's details changed for Mr Ernest Rea on 15 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Ernest Rea on 15 July 2010 (2 pages) |
5 October 2010 | Termination of appointment of Amanda Miller as a director (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
16 October 2009 | Company name changed household improvements LTD\certificate issued on 16/10/09
|
16 October 2009 | Company name changed household improvements LTD\certificate issued on 16/10/09
|
4 October 2009 | Resolutions
|
4 October 2009 | Resolutions
|
29 September 2009 | Director appointed ernest rea (1 page) |
29 September 2009 | Appointment terminated director ross miller (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from house 19 2 main street uddingston glasgow lanarkshire G71 7HD (1 page) |
29 September 2009 | Director appointed ernest rea (1 page) |
29 September 2009 | Appointment terminated director ross miller (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from house 19 2 main street uddingston glasgow lanarkshire G71 7HD (1 page) |
16 September 2009 | Director appointed ross miller (1 page) |
16 September 2009 | Director appointed ross miller (1 page) |
14 September 2009 | Company name changed vantage windows and doors LTD.\certificate issued on 14/09/09 (2 pages) |
14 September 2009 | Company name changed vantage windows and doors LTD.\certificate issued on 14/09/09 (2 pages) |
7 August 2009 | Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2009 | Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2009 | Director appointed amanda miller (2 pages) |
7 August 2009 | Director appointed amanda miller (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 8 hamilton towers regents gate bothwell G71 8QU (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 8 hamilton towers regents gate bothwell G71 8QU (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Appointment terminated director stephen george mabbott (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Appointment terminated director stephen george mabbott (1 page) |
22 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
22 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 July 2009 | Incorporation (18 pages) |
15 July 2009 | Incorporation (18 pages) |