Lenzie
Glasgow
G66 3UL
Scotland
Director Name | The Executor Of Mr Jagwinder Singh Chall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Solway Road Glasgow G64 1QL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 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 | 24 August 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | The Executor Of Mr Jagwinder Singh Chall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Solway Road Glasgow G64 1QL Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Sharon Linda McKeown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chall Building, Unit 1 Broomhill Industrial Estate Kirkintilloch Glasgow G66 1QQ Scotland |
Telephone | 0141 7777477 |
---|---|
Telephone region | Glasgow |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £0.5 | Gerald Mckeown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,864 |
Cash | £10,760 |
Current Liabilities | £32,854 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2022 | Final account prior to dissolution in a winding-up by the court (11 pages) |
3 November 2017 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD to 21 York Place Edinburgh EH1 3EN on 3 November 2017 (2 pages) |
3 November 2017 | Notice of winding up order (1 page) |
3 November 2017 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD to 21 York Place Edinburgh EH1 3EN on 3 November 2017 (2 pages) |
3 November 2017 | Court order notice of winding up (1 page) |
3 November 2017 | Notice of winding up order (1 page) |
3 November 2017 | Court order notice of winding up (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from Chall Building, Unit 1 Broomhill Industrial Estate,Kilsyth Road Kirkintilloch Glasgow G66 1QQ to 91 Alexander Street Airdrie Lanarkshire ML6 0BD on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from Chall Building, Unit 1 Broomhill Industrial Estate,Kilsyth Road Kirkintilloch Glasgow G66 1QQ to 91 Alexander Street Airdrie Lanarkshire ML6 0BD on 22 December 2015 (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Termination of appointment of Sharon Linda Mckeown as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Sharon Linda Mckeown as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Sharon Linda Mckeown as a director on 1 April 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 January 2012 | Appointment of Mrs Sharon Linda Mckeown as a director (2 pages) |
10 January 2012 | Appointment of Mrs Sharon Linda Mckeown as a director (2 pages) |
23 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Director's details changed for Mr Gerald Martin Mckeown on 30 June 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Gerald Martin Mckeown on 30 June 2011 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Termination of appointment of Jagwinder Chall as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Jagwinder Chall as a secretary (2 pages) |
25 June 2010 | Registered office address changed from , 4 Dumbarton Road, Clydebank, G81 1TU on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from , 4 Dumbarton Road, Clydebank, G81 1TU on 25 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of Jagwinder Chall as a director (2 pages) |
25 June 2010 | Termination of appointment of Jagwinder Chall as a director (2 pages) |
29 August 2009 | Ad 24/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 August 2009 | Director appointed gerald martin mckeown (1 page) |
29 August 2009 | Director and secretary appointed jagwinder singh chall (1 page) |
29 August 2009 | Ad 24/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 August 2009 | Director appointed gerald martin mckeown (1 page) |
29 August 2009 | Director and secretary appointed jagwinder singh chall (1 page) |
27 August 2009 | Appointment terminated secretary peter trainer (1 page) |
27 August 2009 | Appointment terminated director susan mcintosh (1 page) |
27 August 2009 | Appointment terminated secretary peter trainer (1 page) |
27 August 2009 | Appointment terminated director peter trainer (1 page) |
27 August 2009 | Appointment terminated director susan mcintosh (1 page) |
27 August 2009 | Appointment terminated director peter trainer (1 page) |
24 August 2009 | Incorporation (16 pages) |
24 August 2009 | Incorporation (16 pages) |