Glasgow
G2 2BX
Scotland
Secretary Name | William Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Charles Hamilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 264 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(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 | 01 February 2011(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 | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Charles Hamilton 50.00% Ordinary |
---|---|
500 at £1 | William Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,472 |
Cash | £6,059 |
Current Liabilities | £79,873 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Notice of final meeting of creditors (3 pages) |
17 April 2014 | Notice of final meeting of creditors (3 pages) |
17 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
17 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Registered office address changed from Unit Bc11 Centrex House Simpson Parkway, Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Unit Bc11 Centrex House Simpson Parkway, Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 26 June 2013 (1 page) |
26 June 2013 | Resolutions
|
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 February 2012 | Registered office address changed from 8 Kirkfield East Livingston Village Livingston West Lothian EH54 7BA Scotland on 26 February 2012 (1 page) |
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Registered office address changed from 8 Kirkfield East Livingston Village Livingston West Lothian EH54 7BA Scotland on 26 February 2012 (1 page) |
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 April 2011 | Appointment of Charles Hamilton as a director (4 pages) |
14 April 2011 | Appointment of Charles Hamilton as a director (4 pages) |
17 February 2011 | Appointment of Mr William Hamilton as a director (3 pages) |
17 February 2011 | Appointment of William Hamilton as a secretary (3 pages) |
17 February 2011 | Appointment of Mr William Hamilton as a director (3 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 February 2011 | Appointment of William Hamilton as a secretary (3 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
1 February 2011 | Incorporation (24 pages) |
1 February 2011 | Incorporation (24 pages) |