Knightswood
Glasgow
G13 2QY
Scotland
Director Name | Sandra McLeod |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 41/43 Belsize Avenue Belsize London NW3 4BN |
Director Name | Miss Ashleigh Louise Foster |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. Michaels Crescent Newtonhill Stonehaven AB39 3TW Scotland |
Secretary Name | Miss Ashleigh Louise Foster |
---|---|
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 St. Michaels Crescent Newtonhill Stonehaven AB39 3TW Scotland |
Director Name | Simpson Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 02 March 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 26 St Michaels Crescent Newtonhill Stonehaven AB39 3TW Scotland |
Director Name | Mr Neil Foster |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 26 St Michaels Crescent Newtonhill Stonehaven AB39 3TW Scotland |
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 May 2010(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzallan Place Bathgate West Lothian EH48 2UN Scotland |
Director Name | Maureen Gillick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2014) |
Role | Project Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 19 Lockhart Street Stonehouse ML9 3LX Scotland |
Registered Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Elizabeth Patricia Weir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £565 |
Current Liabilities | £460 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Termination of appointment of Maureen Gillick as a director on 3 June 2014 (2 pages) |
24 June 2014 | Appointment of Sandra Mcleod as a director on 3 June 2014 (3 pages) |
24 June 2014 | Termination of appointment of Maureen Gillick as a director on 3 June 2014 (2 pages) |
24 June 2014 | Appointment of Sandra Mcleod as a director on 3 June 2014 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
2 July 2013 | Registered office address changed from 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page) |
7 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Appointment of Maureen Gillick as a director on 1 October 2012 (3 pages) |
28 December 2012 | Appointment of Maureen Gillick as a director on 1 October 2012 (3 pages) |
28 December 2012 | Termination of appointment of Alan Middleton as a director on 1 October 2012 (2 pages) |
28 December 2012 | Termination of appointment of Alan Middleton as a director on 1 October 2012 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 July 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (3 pages) |
2 November 2011 | Annual return made up to 9 October 2011 (14 pages) |
2 November 2011 | Annual return made up to 9 October 2011 (14 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Termination of appointment of Simpson Foster as a director (2 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
21 July 2010 | Appointment of Alan Middleton as a director (3 pages) |
21 July 2010 | Termination of appointment of Ashleigh Louise Foster as a director (2 pages) |
21 July 2010 | Termination of appointment of Neil Foster as a director (2 pages) |
21 July 2010 | Registered office address changed from 26 st Michaels Crescent Newtonhill Stonehaven AB39 3TW on 21 July 2010 (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 April 2010 | Appointment of Elizabeth Patricia Weir as a secretary (3 pages) |
14 April 2010 | Termination of appointment of Ashleigh Louise Foster as a secretary (2 pages) |
14 April 2010 | Registered office address changed from 350 Lanark Road West Edinburgh EH14 5RR United Kingdom on 14 April 2010 (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 April 2010 | Appointment of Neil Foster as a director (3 pages) |
18 December 2009 | Appointment of Neil Foster as a director (2 pages) |
9 October 2009 | Incorporation (22 pages) |