Cantsdam
Fife
KY4 0HB
Scotland
Director Name | George Bradley Madden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Loch Brora Crescent Coatbridge Lanarkshire ML5 1EQ Scotland |
Director Name | Mr George Madden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Hunthill Road Blantyre Glasgow G72 9SS Scotland |
Registered Address | 4 Bell Drive Hamilton International Tecnology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | -£18,196 |
Cash | £1,591 |
Current Liabilities | £307,223 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
28 June 2017 | Notice of final meeting of creditors (4 pages) |
28 June 2017 | Notice of final meeting of creditors (4 pages) |
28 June 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
28 June 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Tecnology 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 Tecnology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
28 July 2014 | Registered office address changed from Maxim 1 Floor 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 28 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from Maxim 1 Floor 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 28 July 2014 (2 pages) |
7 January 2014 | Appointment of Removed Under Section 1095 as a director on 22 April 2013
|
7 January 2014 | Appointment of Removed Under Section 1095 as a director on 22 April 2013
|
7 January 2014 | Appointment of Mr William Jamieson Campbell as a director (2 pages) |
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 October 2012 | Termination of appointment of George Madden as a director (1 page) |
16 October 2012 | Termination of appointment of George Madden as a director (1 page) |
28 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Mr George Madden as a director (2 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Mr George Madden as a director (2 pages) |
21 March 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
21 March 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
14 February 2011 | Registered office address changed from the Dairy Old Perth Road Cantsdam Fife KY4 0HB on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from the Dairy Old Perth Road Cantsdam Fife KY4 0HB on 14 February 2011 (1 page) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Termination of appointment of George Madden as a director (1 page) |
11 August 2010 | Termination of appointment of George Madden as a director (1 page) |
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|