Holytown
Lanarkshire
ML1 4YF
Scotland
Secretary Name | Suzanne McMinn |
---|---|
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Fetlar Drive Simshill Glasgow G44 5BJ Scotland |
Director Name | Mr David Charles McDowell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fetlar Drive Simshill Glasgow G44 5BJ Scotland |
Registered Address | Comac House 2 Coddington Crescent Holytown Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Mcminn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,700 |
Cash | £930 |
Current Liabilities | £46,787 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 May 2015 | Registered office address changed from 38 Fetlar Drive Simshill Glasgow G44 5BJ to Comac House 2 Coddington Crescent Holytown Lanarkshire ML1 4YF on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from 38 Fetlar Drive Simshill Glasgow G44 5BJ to Comac House 2 Coddington Crescent Holytown Lanarkshire ML1 4YF on 30 May 2015 (2 pages) |
8 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
2 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
2 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
18 December 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Termination of appointment of David Mcdowell as a director (1 page) |
11 January 2012 | Termination of appointment of David Mcdowell as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|