10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Eamon James Lafferty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Eleanor Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU Scotland |
Director Name | Eleanor Lafferty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Kyle James Lafferty |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Eamon James Lafferty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 August 2016) |
Role | Construction/Rentals |
Country of Residence | Scotland |
Correspondence Address | 43 Mosspath Baillieston Glasgow G69 7BZ Scotland |
Director Name | Eleanor Lafferty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Eleanor Lafferty 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
19 February 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
19 February 2020 | Registered office address changed from Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 February 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Termination of appointment of Eleanor Lafferty as a director on 16 November 2017 (1 page) |
20 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
20 December 2017 | Termination of appointment of Eleanor Lafferty as a secretary on 16 November 2017 (1 page) |
20 December 2017 | Cessation of Eleanor Lafferty as a person with significant control on 16 November 2017 (1 page) |
20 December 2017 | Notification of Kyle Lafferty as a person with significant control on 16 November 2017 (2 pages) |
20 December 2017 | Termination of appointment of Eleanor Lafferty as a director on 16 November 2017 (1 page) |
20 December 2017 | Cessation of Eleanor Lafferty as a person with significant control on 16 November 2017 (1 page) |
20 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
20 December 2017 | Notification of Kyle Lafferty as a person with significant control on 16 November 2017 (2 pages) |
20 December 2017 | Termination of appointment of Eleanor Lafferty as a secretary on 16 November 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 December 2016 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU on 12 December 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
31 August 2016 | Termination of appointment of Eleanor Lafferty as a director on 5 January 2016 (1 page) |
31 August 2016 | Appointment of Eleanor Lafferty as a director on 26 August 2016 (2 pages) |
31 August 2016 | Appointment of Eleanor Lafferty as a director on 26 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Kyle James Lafferty as a director on 5 January 2016 (1 page) |
31 August 2016 | Appointment of Mr Kyle James Lafferty as a director on 26 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Kyle James Lafferty as a director on 5 January 2016 (1 page) |
31 August 2016 | Appointment of Mr Kyle James Lafferty as a director on 26 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Eleanor Lafferty as a director on 5 January 2016 (1 page) |
26 August 2016 | Termination of appointment of Eamon James Lafferty as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Eamon James Lafferty as a director on 26 August 2016 (1 page) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
15 July 2016 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 3 Clairmont Gardens Glasgow G3 7LW on 15 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 3 Clairmont Gardens Glasgow G3 7LW on 15 July 2016 (2 pages) |
17 May 2016 | Appointment of Eamon James Lafferty as a director on 1 February 2016 (3 pages) |
17 May 2016 | Appointment of Eamon James Lafferty as a director on 1 February 2016 (3 pages) |
13 January 2016 | Appointment of Kyle James Lafferty as a director on 5 January 2016 (3 pages) |
13 January 2016 | Termination of appointment of Eamon James Lafferty as a director on 5 January 2016 (2 pages) |
13 January 2016 | Appointment of Eleanor Lafferty as a director on 5 January 2016 (3 pages) |
13 January 2016 | Appointment of Eleanor Lafferty as a director on 5 January 2016 (3 pages) |
13 January 2016 | Appointment of Kyle James Lafferty as a director on 5 January 2016 (3 pages) |
13 January 2016 | Termination of appointment of Eamon James Lafferty as a director on 5 January 2016 (2 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
17 September 2013 | Termination of appointment of Eleanor Lafferty as a director (1 page) |
17 September 2013 | Termination of appointment of Eleanor Lafferty as a director (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Secretary's details changed for Eleano Lafferty on 4 December 2010 (1 page) |
24 May 2011 | Secretary's details changed for Eleano Lafferty on 4 December 2010 (1 page) |
24 May 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Eamon James Lafferty on 4 December 2010 (2 pages) |
24 May 2011 | Director's details changed for Eamon James Lafferty on 4 December 2010 (2 pages) |
24 May 2011 | Secretary's details changed for Eleano Lafferty on 4 December 2010 (1 page) |
24 May 2011 | Director's details changed for Eleanor Rafferty on 4 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Eleanor Rafferty on 4 December 2010 (2 pages) |
24 May 2011 | Director's details changed for Eamon James Lafferty on 4 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Eleanor Rafferty on 4 December 2010 (2 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
6 January 2010 | Appointment of Eleanor Rafferty as a director (3 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
6 January 2010 | Appointment of Eleano Lafferty as a secretary (4 pages) |
6 January 2010 | Appointment of Eleanor Rafferty as a director (3 pages) |
6 January 2010 | Appointment of Eleano Lafferty as a secretary (4 pages) |
6 January 2010 | Appointment of Eamon Lafferty as a director (3 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
6 January 2010 | Appointment of Eamon Lafferty as a director (3 pages) |
16 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 December 2009 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 December 2009 (1 page) |
16 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 December 2009 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 December 2009 (1 page) |
4 December 2009 | Incorporation (22 pages) |
4 December 2009 | Incorporation (22 pages) |