Crossford
South Lanarkshire
ML8 5SZ
Scotland
Director Name | Mrs Linda Margaret Fleming |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Holmwood Park Crossford ML8 5SZ Scotland |
Secretary Name | Linda Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2013) |
Role | Company Director |
Correspondence Address | 25 Holmwood Park Crossford South Lanarkshire ML8 5SZ Scotland |
Director Name | Mrs Claire Louise McGarry |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2012) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 25 Holmwood Park Crossford ML8 5SZ Scotland |
Director Name | Mr Philip David McGarry |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Holmwood Park Crossford ML8 5SZ Scotland |
Website | therugstores.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1701919 |
Telephone region | Freephone |
Registered Address | 25 Holmwood Park Crossford ML8 5SZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Linda Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,273 |
Cash | £61,382 |
Current Liabilities | £279,326 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Compulsory strike-off action has been suspended (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Termination of appointment of Linda Fleming as a secretary (1 page) |
23 October 2012 | Termination of appointment of Claire Mcgarry as a director (1 page) |
23 October 2012 | Termination of appointment of Philip Mcgarry as a director (1 page) |
23 October 2012 | Termination of appointment of Linda Fleming as a director (1 page) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Appointment of Mrs Claire Louise Mcgarry as a director (2 pages) |
22 March 2011 | Appointment of Mr Philip David Mcgarry as a director (2 pages) |
11 August 2010 | Appointment of Linda Fleming as a secretary (3 pages) |
11 August 2010 | Appointment of Stuart Fleming as a director (3 pages) |
27 July 2010 | Incorporation
|