Company NameThird Lanark Athletic Club Limited
Company StatusDissolved
Company NumberSC383303
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 9 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr Simon John Weir
Date of BirthMay 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleActor
Country of ResidenceScotland
Correspondence AddressFlat B1 543
Victoria Road
Glasgow
G42 8BH
Scotland
Secretary NameMiss Davina Williams
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B1 543
Victoria Road
Glasgow
G42 8BH
Scotland

Location

Registered Address2gether House 25
Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

100 at £1Simon John Weir
83.33%
Ordinary
10 at £1Davina Williams
8.33%
Ordinary
10 at £1John Sweeney
8.33%
Ordinary

Financials

Year2014
Net Worth-£427
Cash£3
Current Liabilities£2,335

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Registered office address changed from Flat B1 543 Victoria Road Glasgow G42 8BH Scotland on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Flat B1 543 Victoria Road Glasgow G42 8BH Scotland on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Flat B1 543 Victoria Road Glasgow G42 8BH Scotland on 3 June 2013 (1 page)
31 May 2013Termination of appointment of Simon Weir as a director (1 page)
31 May 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,120
(3 pages)
31 May 2013Termination of appointment of Davina Williams as a secretary (1 page)
31 May 2013Termination of appointment of Davina Williams as a secretary (1 page)
31 May 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,120
(3 pages)
31 May 2013Termination of appointment of Simon Weir as a director (1 page)
6 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Simon John Weir on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Simon John Weir on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Miss Davina Williams on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Miss Davina Williams on 29 October 2012 (2 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 120
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 120
(3 pages)
30 July 2012Registered office address changed from 2Gether House 25 Daisy Street Govanhill Glasgow G42 8JN Scotland on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 2Gether House 25 Daisy Street Govanhill Glasgow G42 8JN Scotland on 30 July 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Flat B1 543 Victoria Road Glasgow G42 8BH Scotland on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Flat B1 543 Victoria Road Glasgow G42 8BH Scotland on 14 September 2011 (1 page)
15 August 2011Registered office address changed from Unit B1 543 Victoria Road Glasgow Lanarkshire G42 8BH on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Unit B1 543 Victoria Road Glasgow Lanarkshire G42 8BH on 15 August 2011 (1 page)
13 April 2011Registered office address changed from Flat 3/2 16 Battlefield Gardens Glasgow G42 9JP Scotland on 13 April 2011 (3 pages)
13 April 2011Registered office address changed from Flat 3/2 16 Battlefield Gardens Glasgow G42 9JP Scotland on 13 April 2011 (3 pages)
17 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100
(3 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)