Kilsyth
Glasgow
North Lanarkshire
G65 0NH
Scotland
Director Name | Mr Keith Alexander Machattie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 227 Media House Dunnswood Road Wardpark South, Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mr Archibald Hamilton Ross |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 227 Media House Dunnswood Road Wardpark South, Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mr Lawrence Kenny |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2012) |
Role | Company Director Sales |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland |
Registered Address | Room 227 Media House Dunnswood Road Wardpark South, Cumbernauld Glasgow G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
2 at £1 | Archibald Hamilton Ross 33.33% Ordinary |
---|---|
2 at £1 | Keith Alexander Machattie 33.33% Ordinary |
2 at £1 | Lawrence Kenny 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,983 |
Cash | £1 |
Current Liabilities | £16,607 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Termination of appointment of Archibald Hamilton Ross as a director (1 page) |
3 May 2013 | Termination of appointment of Archibald Hamilton Ross as a director (1 page) |
22 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Termination of appointment of Keith Machattie as a director (1 page) |
22 February 2013 | Termination of appointment of Keith Machattie as a director (1 page) |
22 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2013-02-22
|
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 August 2012 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland on 29 August 2012 (1 page) |
1 March 2012 | Termination of appointment of Lawrence Kenny as a director (1 page) |
1 March 2012 | Termination of appointment of Lawrence Kenny as a director (1 page) |
29 November 2011 | Appointment of Mr Lawrence Kenny as a director (2 pages) |
29 November 2011 | Appointment of Mr Lawrence Kenny as a director (2 pages) |
16 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Termination of appointment of Lawrence Kenny as a director (1 page) |
7 November 2011 | Termination of appointment of Lawrence Kenny as a director (1 page) |
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|