Uddingston
Glasgow
G71 6AB
Scotland
Director Name | Mrs Janette Mitchell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Woodlea Crescent Crosshouse Kilmarnock Ayrshire KA2 0ES Scotland |
Registered Address | 7 Palacecraig House Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
1 at £1 | Natalie Lucinda Martin 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Registered office address changed from C/O Campbell & Meehan Solicitors 19 Waterloo Street Glasgow G2 6AY on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from C/O Campbell & Meehan Solicitors 19 Waterloo Street Glasgow G2 6AY on 7 November 2013 (1 page) |
23 July 2013 | Accounts made up to 31 August 2012 (3 pages) |
12 October 2012 | Annual return made up to 28 August 2012 (13 pages) |
11 May 2012 | Registered office address changed from 25 Woodlea Crescent Crosshouse Kilmarnock Ayrshire KA2 0ES United Kingdom on 11 May 2012 (2 pages) |
1 May 2012 | Appointment of Miss Natalie Lucinda Martin as a director on 3 April 2012 (3 pages) |
1 May 2012 | Termination of appointment of Janette Mitchell as a director on 4 April 2012 (2 pages) |
1 May 2012 | Appointment of Miss Natalie Lucinda Martin as a director on 3 April 2012 (3 pages) |
1 May 2012 | Termination of appointment of Janette Mitchell as a director on 4 April 2012 (2 pages) |
14 November 2011 | Annual return made up to 28 August 2011 (14 pages) |
11 November 2011 | Accounts made up to 31 August 2011 (6 pages) |
2 June 2011 | Accounts made up to 31 August 2010 (6 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (2 pages) |
7 January 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Resolutions
|
16 April 2010 | Company name changed twegs street furniture and property maintenance LTD\certificate issued on 16/04/10
|
28 August 2009 | Incorporation (14 pages) |