Milton
Dumbarton
Dunbartonshire
G82 2TS
Scotland
Secretary Name | George Reid Cunningham |
---|---|
Status | Closed |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Milton Hill Milton Dumbarton West Dunbartonshire G82 2TS Scotland |
Director Name | Mr George Reid Cunningham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 18 Milton Hill Milton Dumbarton West Dunbartonshire G82 2TS Scotland |
Registered Address | 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£14,853 |
Cash | £451 |
Current Liabilities | £91,329 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2018 | Order of court for early dissolution (1 page) |
15 January 2014 | Registered office address changed from Block B Unit 6 19 North Elgin Place Clydebank Dunbartonshire G81 1LU Scotland on 15 January 2014 (2 pages) |
15 January 2014 | Court order notice of winding up (1 page) |
15 January 2014 | Registered office address changed from Block B Unit 6 19 North Elgin Place Clydebank Dunbartonshire G81 1LU Scotland on 15 January 2014 (2 pages) |
15 January 2014 | Notice of winding up order (1 page) |
15 January 2014 | Notice of winding up order (1 page) |
15 January 2014 | Court order notice of winding up (1 page) |
10 June 2013 | Registered office address changed from 4 Barloan Crescent Dumbarton West Dunbartonshire G82 2AT United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 4 Barloan Crescent Dumbarton West Dunbartonshire G82 2AT United Kingdom on 10 June 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of George Cunningham as a director (1 page) |
4 May 2011 | Appointment of George Reid Cunningham as a director (2 pages) |
4 May 2011 | Termination of appointment of George Cunningham as a director (1 page) |
4 May 2011 | Appointment of George Reid Cunningham as a director (2 pages) |
17 February 2011 | Incorporation (35 pages) |
17 February 2011 | Incorporation (35 pages) |