Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Pritpal Singh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 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 | 01 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.directenginesuk.com |
---|
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Amanda Swan 25.00% Ordinary B |
---|---|
1 at £1 | Christopher Doherty 25.00% Ordinary A |
1 at £1 | June Lynch 25.00% Ordinary B |
1 at £1 | Pritpal Singh 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£153,905 |
Cash | £1,210 |
Current Liabilities | £186,671 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Order of court recall of provisional liquidator (1 page) |
12 December 2014 | Order of court recall of provisional liquidator (1 page) |
6 October 2014 | Appointment of a provisional liquidator (1 page) |
6 October 2014 | Appointment of a provisional liquidator (1 page) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
4 March 2013 | Resolutions
|
4 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
4 March 2013 | Resolutions
|
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 May 2010 | Appointment of Pritpal Singh as a director (3 pages) |
24 May 2010 | Appointment of Pritpal Singh as a director (3 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Appointment of Christopher Thomas Doherty as a director (3 pages) |
28 April 2010 | Appointment of Christopher Thomas Doherty as a director (3 pages) |
15 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 April 2010 | Incorporation (22 pages) |
1 April 2010 | Incorporation (22 pages) |