High Street
Dumbarton
G82 1LS
Scotland
Secretary Name | Victoria Crighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 53 High Street Dumbarton High Street Dumbarton G82 1LS Scotland |
Director Name | John Paul Lusk |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Graham Wilson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Dalziel Building Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Director Name | Alexa Eve Scott |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hearth Road Cumnock Ayrshire KA18 1JF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.weddingsatlochlomond.co.uk |
---|
Registered Address | 1st Floor 53 High Street Dumbarton High Street Dumbarton G82 1LS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
Year | 2013 |
---|---|
Net Worth | -£163 |
Current Liabilities | £163 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 January 2014 | Registered office address changed from Dalziel Building Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Alexa Scott as a director (1 page) |
10 January 2014 | Termination of appointment of Alexa Scott as a director (1 page) |
10 January 2014 | Termination of appointment of Graham Wilson as a director (1 page) |
10 January 2014 | Registered office address changed from Dalziel Building Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Graham Wilson as a director (1 page) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Director's details changed for Victoria Louise Crighton on 6 April 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Director's details changed for Victoria Louise Crighton on 6 April 2012 (2 pages) |
6 September 2012 | Director's details changed for Victoria Louise Crighton on 6 April 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
2 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
26 August 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
26 August 2011 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
26 August 2011 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom on 26 August 2011 (1 page) |
18 August 2011 | Appointment of Victoria Crighton as a secretary (3 pages) |
18 August 2011 | Appointment of Victoria Crighton as a secretary (3 pages) |
9 March 2011 | Termination of appointment of John Lusk as a director (2 pages) |
9 March 2011 | Termination of appointment of John Lusk as a director (2 pages) |
9 March 2011 | Appointment of Alexa Eve Scott as a director (3 pages) |
9 March 2011 | Appointment of Alexa Eve Scott as a director (3 pages) |
14 May 2010 | Appointment of Victoria Louise Crighton as a director (3 pages) |
14 May 2010 | Appointment of Victoria Louise Crighton as a director (3 pages) |
13 May 2010 | Appointment of Graham Wilson as a director (3 pages) |
13 May 2010 | Appointment of John Paul Losk as a director (3 pages) |
13 May 2010 | Appointment of Graham Wilson as a director (3 pages) |
13 May 2010 | Appointment of John Paul Losk as a director (3 pages) |
12 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 April 2010 | Incorporation (22 pages) |
30 April 2010 | Incorporation (22 pages) |