Hamilton
ML3 7AX
Scotland
Director Name | Mr Scott King |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2009(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Scott King 50.00% Ordinary |
---|---|
1 at £1 | Stuart Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £9,803 |
Current Liabilities | £40,497 |
Latest Accounts | 31 October 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Notice of final meeting of creditors (4 pages) |
23 April 2015 | Notice of final meeting of creditors (4 pages) |
14 August 2014 | Registered office address changed from 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 14 August 2014 (2 pages) |
14 August 2014 | Court order notice of winding up (1 page) |
14 August 2014 | Notice of winding up order (1 page) |
14 August 2014 | Registered office address changed from 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 14 August 2014 (2 pages) |
14 August 2014 | Court order notice of winding up (1 page) |
14 August 2014 | Notice of winding up order (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
5 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
7 December 2009 | Director's details changed for Scott King on 25 November 2009 (4 pages) |
7 December 2009 | Director's details changed for Stuart Ferguson on 25 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Scott King on 25 November 2009 (4 pages) |
7 December 2009 | Director's details changed for Stuart Ferguson on 25 November 2009 (3 pages) |
10 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
30 October 2009 | Appointment of Scott King as a director (2 pages) |
30 October 2009 | Appointment of Scott King as a director (2 pages) |
21 October 2009 | Incorporation (35 pages) |
21 October 2009 | Incorporation (35 pages) |