Coatbridge
Lanarkshire
ML5 3AA
Scotland
Secretary Name | Joseph Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | George Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 East Lane Paisley Renfrewshire PA1 1QA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 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 | 23 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
76k at £1 | Mr Joseph Shaun Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,451 |
Current Liabilities | £223,295 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Voluntary strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Voluntary strike-off action has been suspended (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2014 | Voluntary strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2014 | Application to strike the company off the register (6 pages) |
25 September 2013 | Annual return made up to 23 June 2013 Statement of capital on 2013-09-25
|
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 August 2012 | Director's details changed for Joseph Shaun Kelly on 22 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Joseph Kelly on 22 August 2012 (1 page) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
24 July 2012 | Registered office address changed from Unit 2 Fountain Business Centre 19 Ellis Street Coatbridge ML5 3AA Scotland on 24 July 2012 (1 page) |
21 June 2012 | Registered office address changed from 3 East Lane Paisley Renfrewshire PA1 1QA on 21 June 2012 (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Termination of appointment of George Brown as a director (2 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Registered office address changed from C/O Davidson Workman 16 Royal Terrace Glasgow G3 7NY United Kingdom on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Davidson Workman 16 Royal Terrace Glasgow G3 7NY United Kingdom on 5 November 2010 (2 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
22 July 2010 | Appointment of Joseph Kelly as a director (3 pages) |
22 July 2010 | Appointment of Joseph Kelly as a secretary (3 pages) |
22 July 2010 | Appointment of George Brown as a director (3 pages) |
24 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 June 2010 | Incorporation (23 pages) |