Airdrie
Lanarkshire
ML6 7HB
Scotland
Director Name | Mrs Sharon Mackenzie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2010(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1 Colston Terrace Airdrie Lanarkshire ML6 7HB Scotland |
Registered Address | French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £558 |
Cash | £24,262 |
Current Liabilities | £41,843 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2016 | Final Gazette dissolved following liquidation (1 page) |
5 May 2016 | Notice of final meeting of creditors (3 pages) |
5 May 2016 | Notice of final meeting of creditors (3 pages) |
18 July 2014 | Registered office address changed from 17 Flowerhill Street Airdrie North Lanarkshire ML6 6AP to 133 Finnieston Street Glasgow G3 8HB on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 17 Flowerhill Street Airdrie North Lanarkshire ML6 6AP to 133 Finnieston Street Glasgow G3 8HB on 18 July 2014 (2 pages) |
10 July 2014 | Court order notice of winding up (1 page) |
10 July 2014 | Registered office address changed from 17 Flowerhill Street Airdrie North Lanarkshire ML6 6AP Scotland to 133 Finnieston Street Glasgow G3 8HB on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 17 Flowerhill Street Airdrie North Lanarkshire ML6 6AP Scotland to 133 Finnieston Street Glasgow G3 8HB on 10 July 2014 (2 pages) |
10 July 2014 | Notice of winding up order (1 page) |
10 July 2014 | Notice of winding up order (1 page) |
10 July 2014 | Court order notice of winding up (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mrs Sharon Mackenzie on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Ross Mackenzie on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Sharon Mackenzie on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Sharon Mackenzie on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Ross Mackenzie on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Ross Mackenzie on 2 August 2010 (2 pages) |
30 July 2010 | Incorporation (21 pages) |
30 July 2010 | Incorporation (21 pages) |