Strathaven
ML10 6AW
Scotland
Secretary Name | Miss Jillian Elizabeth Brown |
---|---|
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Waterside Street Strathaven ML10 6AW Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | £254 |
Cash | £20,570 |
Current Liabilities | £27,447 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
22 January 2015 | Notice of winding up order (1 page) |
22 January 2015 | Court order notice of winding up (1 page) |
22 January 2015 | Registered office address changed from The Star Inn 6 Waterside Street Strathaven South Lanarkshire ML10 6AW to 104 Quarry Street Hamilton ML3 7AX on 22 January 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from 7 Gascoigne Court Falkirk Stirlingshire FK2 7TU Scotland on 27 January 2012 (4 pages) |
14 February 2011 | Incorporation (23 pages) |