Bothwell
Glasgow
G71 8RU
Scotland
Secretary Name | Miss Donna Muir |
---|---|
Status | Closed |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Blairston Avenue Bothwell Glasgow G71 8RU Scotland |
Registered Address | Unit 1 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Derek John Bain 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Director's details changed for Mr Derek John Bain on 21 March 2012 (2 pages) |
3 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Secretary's details changed for Miss Donna Muir on 21 March 2012 (2 pages) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 17 November 2011 (1 page) |
17 November 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Incorporation (23 pages) |