Cambuslang
Glasgow
G32 8FH
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 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 | 18 May 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 | Martin Frank Edgar |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Glasgow Strathclyde G32 8FH Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Suite 2g Ingram House 227 Ingram Street Glasgow Renfrewshire G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Archie Scott 80.00% Ordinary |
---|---|
20 at £1 | Martin Edgar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,251 |
Cash | £3,595 |
Current Liabilities | £94,837 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 May 2012 | Delivered on: 23 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Notice of final meeting of creditors (3 pages) |
19 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
6 June 2016 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH to C/O Wd Robb & Co Suite 2G Ingram House 227 Ingram Street Glasgow Renfrewshire G1 1DA on 6 June 2016 (2 pages) |
6 June 2016 | Resolutions
|
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | Termination of appointment of Martin Frank Edgar as a director on 17 May 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Appointment of Martin Frank Edgar as a director (4 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
12 November 2010 | Appointment of Archibald Scott as a director (3 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
19 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
18 May 2010 | Incorporation (21 pages) |