Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 September 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 64 - 68 Reidvale Street Glasgow Strathclyde G31 1SZ Scotland |
Director Name | Mr Andrew Macqueen |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 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 David John Wright |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Melanie Wright 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Appointment of Mr David John Wright as a director (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Appointment of Mr David John Wright as a director (2 pages) |
9 December 2011 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
9 December 2011 | Registered office address changed from 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland on 9 December 2011 (1 page) |
9 December 2011 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
9 December 2011 | Registered office address changed from 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland on 9 December 2011 (1 page) |
31 October 2011 | Termination of appointment of Andrew Macqueen as a director (1 page) |
31 October 2011 | Termination of appointment of Andrew Macqueen as a director (1 page) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Appointment of a director (2 pages) |
13 May 2011 | Termination of appointment of David Wright as a director (1 page) |
13 May 2011 | Appointment of a director (2 pages) |
13 May 2011 | Termination of appointment of David Wright as a director (1 page) |
7 October 2010 | Registered office address changed from 64/68 Reidvale Street Denistoun Glasgow Strathclyde G31 1SZ Scotland on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 64/68 Reidvale Street Denistoun Glasgow Strathclyde G31 1SZ Scotland on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 64/68 Reidvale Street Denistoun Glasgow Strathclyde G31 1SZ Scotland on 7 October 2010 (1 page) |
5 May 2010 | Appointment of Mr Andrew Macqueen as a director (2 pages) |
5 May 2010 | Appointment of Mr Andrew Macqueen as a director (2 pages) |
4 May 2010 | Appointment of Mrs Melanie Wright as a secretary (1 page) |
4 May 2010 | Appointment of Mr David John Wright as a director (2 pages) |
4 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 May 2010 | Appointment of Mrs Melanie Wright as a secretary (1 page) |
4 May 2010 | Appointment of Mr David John Wright as a director (2 pages) |
4 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
13 April 2010 | Incorporation (23 pages) |
13 April 2010 | Incorporation (23 pages) |