Cumbernauld
G68 0GH
Scotland
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Keith Miller 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2012 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Accounts made up to 30 September 2010 (2 pages) |
17 March 2011 | Accounts made up to 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Keith Miller on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Mr Keith Miller on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Keith Miller on 1 October 2009 (2 pages) |
22 September 2009 | Incorporation (18 pages) |
22 September 2009 | Incorporation (18 pages) |