Coatbridge
Lanarkshire
ML5 4RY
Scotland
Secretary Name | Mr Nicholas Asante Korankye |
---|---|
Status | Closed |
Appointed | 01 August 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
Director Name | Mr Nicholas Asante Korankye |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(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 | 17 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (3 pages) |
5 February 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 January 2015 | Registered office address changed from 3 Balmoral Gardens Uddingston Glasgow G71 5LA to 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 3 Balmoral Gardens Uddingston Glasgow G71 5LA to 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 27 January 2015 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
11 September 2012 | Appointment of Mr Nicholas Korankye as a director (2 pages) |
11 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
11 September 2012 | Appointment of Mr Nicholas Korankye as a director (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Appointment of Mr Alexander Henry Mclean as a director (2 pages) |
25 August 2011 | Appointment of Mr Nicholas Asante Korankye as a secretary (1 page) |
25 August 2011 | Appointment of Mr Alexander Henry Mclean as a director (2 pages) |
25 August 2011 | Appointment of Mr Nicholas Asante Korankye as a secretary (1 page) |
20 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 January 2011 | Incorporation (23 pages) |
17 January 2011 | Incorporation (23 pages) |