Cumbernauld
North Lanarkshire
G67 4BG
Scotland
Director Name | Ray Hooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 123 Mossgiel Road Glasgow G43 2BY Scotland |
Secretary Name | Ray Hooper |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Mossgiel Road Glasgow G43 2BY Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at $1 | John Kerr 50.00% Ordinary A |
---|---|
1 at $1 | Ray Hooper 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£125,706 |
Cash | £17,769 |
Current Liabilities | £12,516 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 October 2010 | Delivered on: 20 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 July 2016 | Order of court - dissolution void (2 pages) |
---|---|
5 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 November 2015 | Notice of final meeting of creditors (11 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
2 April 2014 | Notice of winding up order (1 page) |
2 April 2014 | Registered office address changed from Block 10 Myrekirk Road Dundee DD2 4SH Scotland on 2 April 2014 (2 pages) |
2 April 2014 | Court order notice of winding up (1 page) |
2 April 2014 | Registered office address changed from Block 10 Myrekirk Road Dundee DD2 4SH Scotland on 2 April 2014 (2 pages) |
13 February 2014 | Appointment of a provisional liquidator (2 pages) |
16 October 2013 | Termination of appointment of Ray Hooper as a secretary (1 page) |
16 October 2013 | Termination of appointment of Ray Hooper as a director (1 page) |
16 September 2013 | Secretary's details changed for Ray Hooper on 20 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Ray Hooper on 20 August 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Registered office address changed from 22 Lochalsh Place Blantyre South Lanarkshire G72 9LX Scotland on 14 September 2012 (1 page) |
14 September 2012 | Director's details changed for Ray Hooper on 14 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Ray Hooper on 14 September 2012 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
1 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Incorporation (24 pages) |