Blantyre
G72 0FB
Scotland
Director Name | Mr Martin William White |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Ms Lindsay McGregor |
---|---|
Status | Resigned |
Appointed | 21 January 2011(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Miss Kylie Gallacher |
---|---|
Status | Resigned |
Appointed | 06 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2013) |
Role | Company Director |
Correspondence Address | Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | -£292,233 |
Cash | £12,945 |
Current Liabilities | £402,896 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
15 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
15 March 2016 | Notice of final meeting of creditors (3 pages) |
15 March 2016 | Notice of final meeting of creditors (3 pages) |
15 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
16 May 2014 | Registered office address changed from Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 16 May 2014 (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
11 April 2014 | Termination of appointment of Martin White as a director (2 pages) |
11 April 2014 | Termination of appointment of Martin White as a director (2 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
27 May 2013 | Termination of appointment of Kylie Gallacher as a secretary (1 page) |
27 May 2013 | Termination of appointment of Kylie Gallacher as a secretary (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 January 2012 | Appointment of Miss Kylie Gallacher as a secretary (1 page) |
17 January 2012 | Appointment of Miss Kylie Gallacher as a secretary (1 page) |
17 January 2012 | Termination of appointment of Lindsay Mcgregor as a secretary (1 page) |
17 January 2012 | Termination of appointment of Lindsay Mcgregor as a secretary (1 page) |
25 August 2011 | Director's details changed for Mr Martin William White on 1 January 2011 (2 pages) |
25 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Mr Martin William White on 1 January 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Martin William White on 1 January 2011 (2 pages) |
25 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Ms Lindsay Mcgregor as a secretary (1 page) |
18 February 2011 | Appointment of Ms Lindsay Mcgregor as a secretary (1 page) |
21 January 2011 | Appointment of Mr Alaster Lawrie Morrison as a director (2 pages) |
21 January 2011 | Appointment of Mr Alaster Lawrie Morrison as a director (2 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
30 September 2010 | Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow Glasgow G41 3NS Scotland on 30 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow Glasgow G41 3NS Scotland on 30 September 2010 (2 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|