Airdrie
Lanarkshire
ML6 0AA
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 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 | 22 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 | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | David Pollock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £4,050 |
Current Liabilities | £6,226 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Appointment of Mr David Andrew Pollock as a director (2 pages) |
5 August 2010 | Appointment of Mr David Andrew Pollock as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
22 April 2010 | Incorporation (21 pages) |
22 April 2010 | Incorporation (21 pages) |