Salsburgh
Shotts
Lanarkshire
ML7 4LP
Scotland
Director Name | Colin Edward Coupe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Director Name | Mr James Cunningham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Archers Avenue Irvine Ayrshire KA11 2GB Scotland |
Director Name | Mr Joseph James Thomas Cunningham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Archers Avenue Irvine Ayrshire KA11 2GB Scotland |
Director Name | Mr Joseph James Thomas Cunningham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Archers Avenue Irvine Ayrshire KA11 2GB Scotland |
Registered Address | 61 Springfield Road Salsburgh Shotts ML7 4LP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
1 at £1 | Patrick L. Hynds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,444 |
Cash | £7,093 |
Current Liabilities | £42,600 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 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) |
23 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
5 October 2012 | Termination of appointment of Joseph Cunningham as a director (2 pages) |
5 October 2012 | Appointment of Patrick Leonard Hynds as a director (3 pages) |
5 October 2012 | Termination of appointment of Joseph Cunningham as a director (2 pages) |
5 October 2012 | Termination of appointment of Colin Coupe as a director (2 pages) |
5 October 2012 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland on 5 October 2012 (2 pages) |
5 October 2012 | Appointment of Patrick Leonard Hynds as a director (3 pages) |
5 October 2012 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland on 5 October 2012 (2 pages) |
5 October 2012 | Termination of appointment of Colin Coupe as a director (2 pages) |
5 October 2012 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland on 5 October 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 June 2012 | Termination of appointment of Colin Coupe as a director (1 page) |
16 June 2012 | Termination of appointment of Colin Coupe as a director (1 page) |
6 March 2012 | Appointment of Mr Joseph James Thomas Cunningham as a director (2 pages) |
6 March 2012 | Appointment of Mr Joseph James Thomas Cunningham as a director (2 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 February 2012 | Termination of appointment of Joseph Cunningham as a director (1 page) |
24 February 2012 | Registered office address changed from 56 Archers Avenue Irvine Ayrshire KA11 2GB on 24 February 2012 (1 page) |
24 February 2012 | Termination of appointment of James Cunningham as a director (1 page) |
24 February 2012 | Registered office address changed from 56 Archers Avenue Irvine Ayrshire KA11 2GB on 24 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Joseph Cunningham as a director (1 page) |
24 February 2012 | Termination of appointment of James Cunningham as a director (1 page) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|