Cleland
Lanarkshire
ML1 5NP
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Ian Thomas Munro |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kilmichael Avenue Newmains Lanarkshire ML2 9NX Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2012 |
---|---|
Net Worth | -£11,226 |
Current Liabilities | £218,957 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
1 September 2015 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 1 September 2015 (1 page) |
1 September 2015 | Resolutions
|
1 September 2015 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 1 September 2015 (1 page) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Director's details changed for Mr William Brown on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr William Brown on 24 October 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Director's details changed for Mr William Brown on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr William Brown on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr William Brown on 1 December 2011 (2 pages) |
13 July 2011 | Termination of appointment of Ian Munro as a director (1 page) |
13 July 2011 | Termination of appointment of Ian Munro as a director (1 page) |
25 March 2011 | Director's details changed for Ian Thomas Munro on 24 March 2011 (2 pages) |
25 March 2011 | Director's details changed for William Brown on 24 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ian Thomas Munro on 24 March 2011 (2 pages) |
25 March 2011 | Director's details changed for William Brown on 24 March 2011 (2 pages) |
4 March 2011 | Appointment of Ian Thomas Munro as a director (3 pages) |
4 March 2011 | Appointment of Ian Thomas Munro as a director (3 pages) |
10 February 2011 | Registered office address changed from 3 Inveresk Place Coatbridge Lanarkshire ML5 2DA Scotland on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 3 Inveresk Place Coatbridge Lanarkshire ML5 2DA Scotland on 10 February 2011 (1 page) |
11 January 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 January 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 January 2011 | Appointment of William Brown as a director (3 pages) |
11 January 2011 | Appointment of William Brown as a director (3 pages) |
11 January 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 January 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 January 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
29 December 2010 | Registered office address changed from , 12 Albert View, Braidwood, Carluke, Lanarkshire, ML8 4RZ, Scotland on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from , 12 Albert View, Braidwood, Carluke, Lanarkshire, ML8 4RZ, Scotland on 29 December 2010 (1 page) |
21 December 2010 | Incorporation (24 pages) |
21 December 2010 | Incorporation (24 pages) |