Hamilton
South Lanarkshire
ML3 7HU
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Ms Lorna Maguire |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
Director Name | Mr John McLaughlin |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
Registered Address | 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Net Worth | £6,875 |
Cash | £4,175 |
Current Liabilities | £6,624 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2016 | Voluntary strike-off action has been suspended (1 page) |
27 April 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Appointment of Alan Crawley Crawley as a director (2 pages) |
28 September 2012 | Termination of appointment of John Mclaughlin as a director (1 page) |
28 September 2012 | Termination of appointment of John Mclaughlin as a director (1 page) |
28 September 2012 | Appointment of Alan Crawley Crawley as a director (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 July 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
26 July 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Termination of appointment of Lorna Maguire as a director (1 page) |
26 August 2011 | Appointment of Mr John Mclaughlin as a director (2 pages) |
26 August 2011 | Appointment of Mr John Mclaughlin as a director (2 pages) |
26 August 2011 | Termination of appointment of Lorna Maguire as a director (1 page) |
9 November 2010 | Appointment of Ms Lorna Maguire as a director (2 pages) |
9 November 2010 | Appointment of Ms Lorna Maguire as a director (2 pages) |
26 October 2010 | Company name changed reference point, geotechnical LTD\certificate issued on 26/10/10
|
26 October 2010 | Incorporation (20 pages) |
26 October 2010 | Company name changed reference point, geotechnical LTD\certificate issued on 26/10/10
|
26 October 2010 | Incorporation (20 pages) |
26 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |