Hamilton
Lanarkshire
ML3 6EP
Scotland
Director Name | Anne Jeanette Gill |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.stove-experience.co.uk |
---|---|
Telephone | 01501 823006 |
Telephone region | Harthill |
Registered Address | 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,802 |
Cash | £3,833 |
Current Liabilities | £10,532 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 10 March 2010
|
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 10 March 2010
|
24 March 2010 | Appointment of Eoin Fraser as a director (3 pages) |
24 March 2010 | Appointment of Eoin Fraser as a director (3 pages) |
24 March 2010 | Appointment of Anne Jeanette Gill as a director (3 pages) |
24 March 2010 | Appointment of Anne Jeanette Gill as a director (3 pages) |
12 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 March 2010 | Incorporation (22 pages) |
10 March 2010 | Incorporation (22 pages) |