Lanark
ML11 7TG
Scotland
Secretary Name | John Gerard Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Caldwellside Industrial Estate Lanark ML11 7TG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 7 Caldwellside Industrial Estate Lanark ML11 7TG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
100 at £1 | John Gerard Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,406 |
Cash | £6,772 |
Current Liabilities | £46,524 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
27 February 2023 | Current accounting period extended from 31 May 2023 to 31 August 2023 (1 page) |
---|---|
27 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
10 September 2022 | Voluntary strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2022 | Application to strike the company off the register (1 page) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 May 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
16 June 2020 | Amended total exemption full accounts made up to 31 May 2019 (9 pages) |
27 April 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
13 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 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) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 February 2011 | Director's details changed for John Gerard Gallagher on 11 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Secretary's details changed for John Gerard Gallagher on 11 February 2011 (1 page) |
25 February 2011 | Secretary's details changed for John Gerard Gallagher on 11 February 2011 (1 page) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Director's details changed for John Gerard Gallagher on 11 February 2011 (2 pages) |
5 March 2010 | Director's details changed for John Gerard Gallagher on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for John Gerard Gallagher on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for John Gerard Gallagher on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for John Gerard Gallagher on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Gerard Gallagher on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for John Gerard Gallagher on 5 March 2010 (1 page) |
22 February 2010 | Appointment of John Gerrard Gallagher as a director (3 pages) |
22 February 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 22 February 2010 (1 page) |
22 February 2010 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
22 February 2010 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
22 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
22 February 2010 | Appointment of John Gerard Gallagher as a secretary (2 pages) |
22 February 2010 | Appointment of John Gerard Gallagher as a secretary (2 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
22 February 2010 | Appointment of John Gerrard Gallagher as a director (3 pages) |
22 February 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 22 February 2010 (1 page) |
15 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 February 2010 | Incorporation (22 pages) |
11 February 2010 | Incorporation (22 pages) |