Glasgow
G20 0TQ
Scotland
Secretary Name | Gordon Jennens |
---|---|
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gordon Jennens 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Application to strike the company off the register (3 pages) |
1 May 2013 | Secretary's details changed for Gordon Jennens on 2 March 2013 (1 page) |
1 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Secretary's details changed for Gordon Jennens on 2 March 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 1 May 2013 (1 page) |
1 May 2013 | Secretary's details changed for Gordon Jennens on 2 March 2013 (1 page) |
6 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from Airdrie Business Centre Suite 29 Chapel Lane Airdrie ML6 6GX Scotland on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Airdrie Business Centre Suite 29 Chapel Lane Airdrie ML6 6GX Scotland on 21 June 2011 (1 page) |
2 March 2011 | Incorporation (33 pages) |
2 March 2011 | Incorporation (33 pages) |