Kilsyth
G65 9AF
Scotland
Director Name | Myra Anderson Gibson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Arnbrae Farm Steadings Glasgow Road Kilsyth G65 9AF Scotland |
Secretary Name | Myra Anderson Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Arnbrae Farm Steadings Glasgow Road Kilsyth G65 9AF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | James Gibson 50.00% Ordinary |
---|---|
50 at £1 | Myra Anderson Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £155 |
Current Liabilities | £55 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Appointment of Myra Anderson Gibson as a secretary (3 pages) |
3 February 2011 | Appointment of James Gibson as a director (3 pages) |
3 February 2011 | Appointment of Myra Anderson Gibson as a director (3 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
23 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 December 2010 | Incorporation (23 pages) |