Bothwell
G71 8DG
Scotland
Director Name | Mr Alan Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Street Duntocher G81 6DE Scotland |
Director Name | Mr Kieran Kelly |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glassford Terrace Motherwell ML1 2AU Scotland |
Director Name | Mrs Karen Campbell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Glen Sannox Drive Craigmarloch Cumbernauld Glasgow G68 0DP Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Kieran Kelly 97.09% Ordinary |
---|---|
1 at £1 | Alan Johnston 0.97% Special A-z |
1 at £1 | Daniel Houston 0.97% Special A-z |
1 at £1 | Kieran Kelly 0.97% Special A-z |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Application to strike the company off the register (3 pages) |
12 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 January 2014 (1 page) |
12 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 January 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
15 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
24 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (17 pages) |
24 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (17 pages) |
24 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (17 pages) |
21 March 2012 | Appointment of Mr Kieran Kelly as a director (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
21 March 2012 | Appointment of Mr Alan Johnston as a director (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
21 March 2012 | Termination of appointment of Karen Campbell as a director (1 page) |
21 March 2012 | Appointment of Mr Kieran Kelly as a director (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
21 March 2012 | Termination of appointment of Karen Campbell as a director (1 page) |
21 March 2012 | Appointment of Mr Daniel Houston as a director (2 pages) |
21 March 2012 | Appointment of Mr Alan Johnston as a director (2 pages) |
21 March 2012 | Appointment of Mr Daniel Houston as a director (2 pages) |
29 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Company name changed henderson loggie (4) LTD\certificate issued on 15/02/12
|
15 February 2012 | Resolutions
|
15 February 2012 | Company name changed henderson loggie (4) LTD\certificate issued on 15/02/12
|
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 (1 page) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 (1 page) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Company name changed gary mckerrow (ck) LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Company name changed gary mckerrow (ck) LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
17 January 2011 | Appointment of Mrs Karen Campbell as a director (2 pages) |
17 January 2011 | Appointment of Mrs Karen Campbell as a director (2 pages) |
5 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page) |
4 February 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
4 February 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
4 February 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
4 February 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
4 February 2010 | Incorporation (29 pages) |
4 February 2010 | Incorporation (29 pages) |
4 February 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
4 February 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |