Cambuslang
South Lanarkshire
G72 7DW
Scotland
Secretary Name | Mr Ian Diamond |
---|---|
Status | Closed |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/1, 47 Glasgow Road Cambuslang South Lanarkshire G72 7DW Scotland |
Director Name | Mr Andrew Bigglestone |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1, 47 Glasgow Road Cambuslang South Lanarkshire G72 7DW Scotland |
Website | lukeandjack.co.uk |
---|---|
Telephone | 0141 5525699 |
Telephone region | Glasgow |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Bigglestone 50.00% Ordinary |
---|---|
1 at £1 | Ian Diamond 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £108,261 |
Gross Profit | £55,384 |
Net Worth | -£6,801 |
Cash | £1,604 |
Current Liabilities | £13,982 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 April 2016 | Notice of winding up order (1 page) |
---|---|
21 April 2016 | Registered office address changed from C/O Luke & Jack Ltd 45 Virginia Street Glasgow G1 1TS to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 21 April 2016 (2 pages) |
21 April 2016 | Court order notice of winding up (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Termination of appointment of Andrew Bigglestone as a director on 1 January 2015 (1 page) |
18 January 2016 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2016-01-18
|
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Company name changed luke & jack LTD\certificate issued on 08/08/14
|
8 August 2014 | Resolutions
|
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 January 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
20 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ Scotland on 15 December 2010 (1 page) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|