Strathaven
Lanarkshire
ML10 6AB
Scotland
Director Name | Linda Stocks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17c Townhead Street Strathaven Lanarkshire ML10 6AB Scotland |
Secretary Name | Whitelaw & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Correspondence Address | 17c Townhead Street Strathaven Lanarkshire ML10 6AB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 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 | 15 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 17c Townhead Street Strathaven Lanarkshire ML10 6AB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | John Stocks 50.00% Ordinary |
---|---|
1 at £1 | Linda Stocks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,591 |
Cash | £4,380 |
Current Liabilities | £2,827 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of Whitelaw & Co as a secretary (3 pages) |
20 April 2011 | Appointment of Whitelaw & Co as a secretary (3 pages) |
15 March 2011 | Appointment of Linda Stocks as a director (3 pages) |
15 March 2011 | Appointment of John Noble Stocks as a director (3 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
15 March 2011 | Registered office address changed from 17C Townhead Street Strathaven ML10 6AB United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 17C Townhead Street Strathaven ML10 6AB United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
15 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
15 March 2011 | Appointment of Linda Stocks as a director (3 pages) |
15 March 2011 | Appointment of John Noble Stocks as a director (3 pages) |
21 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
21 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 February 2011 | Incorporation (23 pages) |
15 February 2011 | Incorporation (23 pages) |