Ashgill
Larkhall
ML9 3BQ
Scotland
Secretary Name | Mrs Teri Sleith |
---|---|
Status | Closed |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Nursery Drive Ashgill Larkhall ML9 3BQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David Sleith |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Fork Lift Truck Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Nursery Drive Ashgill Larkhall ML9 3BQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
100 at £1 | Mrs Teri Sleith 83.33% Ordinary A |
---|---|
20 at £1 | David Sleith 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,786 |
Cash | £147 |
Current Liabilities | £34,606 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | Notice of final meeting of creditors (3 pages) |
6 February 2014 | Notice of winding up order (1 page) |
6 February 2014 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Court order notice of winding up (1 page) |
23 January 2014 | Voluntary strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Termination of appointment of David Sleith as a director (2 pages) |
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Appointment of Mrs Teri Sleith as a secretary (2 pages) |
3 September 2010 | Appointment of Mrs Teri Sleith as a director (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Appointment of David Sleith as a director (2 pages) |
13 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
13 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
11 August 2010 | Incorporation (23 pages) |