Glasgow
North Lanarkshire
G33 6AG
Scotland
Secretary Name | Mr Graham Thom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Clayhouse Road Glasgow North Lanarkshire G33 6AG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | G. Thom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,321 |
Cash | £26,586 |
Current Liabilities | £107,949 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Director's details changed for Mr Graham Thom on 24 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Mr Graham Thom on 24 July 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Graham Thom on 24 July 2010 (2 pages) |
26 August 2009 | Director appointed mr graham thom (1 page) |
26 August 2009 | Secretary appointed mr graham thom (1 page) |
3 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 August 2009 | Appointment terminated director stephen mabbott (1 page) |
29 July 2009 | Resolutions
|
24 July 2009 | Incorporation (18 pages) |