East Kilbride
G74 1LB
Scotland
Director Name | Mrs Linda Elizabeth Keenan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1-3 Princes Mall East Kilbride G74 1LB Scotland |
Director Name | Mr Gordon David Bavaird |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Princes Mall East Kilbride G74 1LB Scotland |
Director Name | Mr Joseph Michael Keenan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Princes Mall East Kilbride G74 1LB Scotland |
Registered Address | 1-3 Princes Mall East Kilbride G74 1LB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
25 at £1 | Alison Bavaird 25.00% Ordinary |
---|---|
25 at £1 | Gordon Bavaird 25.00% Ordinary |
25 at £1 | Joseph Keenan 25.00% Ordinary |
25 at £1 | Linda Elizabeth Keenan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,661 |
Cash | £30,127 |
Current Liabilities | £171,934 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2015 | Voluntary strike-off action has been suspended (1 page) |
18 June 2015 | Voluntary strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2015 | Application to strike the company off the register (3 pages) |
25 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Previous accounting period extended from 31 October 2014 to 19 December 2014 (1 page) |
3 March 2015 | Previous accounting period extended from 31 October 2014 to 19 December 2014 (1 page) |
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 June 2013 | Appointment of Joseph Michael Keenan as a director (3 pages) |
18 June 2013 | Appointment of Joseph Michael Keenan as a director (3 pages) |
7 May 2013 | Appointment of Mr Gordon David Bavaird as a director (3 pages) |
7 May 2013 | Appointment of Mr Gordon David Bavaird as a director (3 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Incorporation (23 pages) |
12 October 2009 | Incorporation (23 pages) |