East Kilbride
G75 9GE
Scotland
Secretary Name | Ms Karen Maxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Campsie Road East Kilbride G75 9GE Scotland |
Registered Address | 44 Campsie Road East Kilbride G75 9GE Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
100 at £1 | Karen Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,002 |
Cash | £6,054 |
Current Liabilities | £96,969 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Registered office address changed from Gordon Chambers 90 Mitchell Street Glasgow G1 3NA on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Gordon Chambers 90 Mitchell Street Glasgow G1 3NA on 19 September 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from 44 Campsie Road East Kilbride G75 9GE on 5 August 2010 (2 pages) |
5 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
5 August 2010 | Registered office address changed from 44 Campsie Road East Kilbride G75 9GE on 5 August 2010 (2 pages) |
5 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
5 August 2010 | Registered office address changed from 44 Campsie Road East Kilbride G75 9GE on 5 August 2010 (2 pages) |
25 September 2009 | Incorporation (23 pages) |
25 September 2009 | Incorporation (23 pages) |