Airdrie
Lanarkshire
ML6 6PL
Scotland
Director Name | Mr James Barclay |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Specialist Rendering Contractor |
Country of Residence | Scotland |
Correspondence Address | 1 Invervale Avenue Airdrie Lanarkshire ML6 8NH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 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 | 08 March 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 | James Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Invervale Avenue Airdrie Lanarkshire ML6 8NH Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Patrick Hughes |
---|---|
Status | Resigned |
Appointed | 17 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | 27 Whitehill Avenue Airdrie Lanarkshire ML6 6PL Scotland |
Director Name | Mr Patrick Hughes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Whitehill Avenue Airdrie Lanarkshire ML6 6PL Scotland |
Telephone | 01236 724200 |
---|---|
Telephone region | Coatbridge |
Registered Address | Unit 1 Block F Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
1 at £1 | Patrick Hughes 50.00% Ordinary |
---|---|
1 at £1 | Sean Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,057 |
Cash | £18,638 |
Current Liabilities | £12,359 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2023 | Appointment of Mr Gavin Hughes as a director on 25 August 2023 (2 pages) |
25 August 2023 | Cessation of Sean Hughes as a person with significant control on 25 August 2023 (1 page) |
25 August 2023 | Notification of Gavin Hughes as a person with significant control on 25 August 2023 (2 pages) |
25 August 2023 | Termination of appointment of Sean Hughes as a director on 25 August 2023 (1 page) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2020 | Application to strike the company off the register (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 June 2019 | Termination of appointment of Patrick Hughes as a director on 21 June 2019 (1 page) |
21 June 2019 | Cessation of Patrick Hughes as a person with significant control on 21 June 2019 (1 page) |
16 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to Unit 1 Block F Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to Unit 1 Block F Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ on 13 July 2016 (1 page) |
10 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 April 2016 | Appointment of Mr Patrick Hughes as a director on 18 March 2016 (2 pages) |
27 April 2016 | Appointment of Mr Patrick Hughes as a director on 18 March 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Termination of appointment of James Barclay as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of James Barclay as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Patrick Hughes as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of James Barclay as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Patrick Hughes as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Patrick Hughes as a director on 7 October 2015 (1 page) |
16 September 2015 | Appointment of Mr James Barclay as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr James Barclay as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr James Barclay as a director on 1 September 2015 (2 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Appointment of Mr Patrick Hughes as a director on 10 March 2014 (2 pages) |
11 March 2014 | Appointment of Mr Patrick Hughes as a director on 10 March 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Termination of appointment of Patrick Hughes as a director on 25 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Patrick Hughes as a director on 25 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Patrick Hughes as a secretary on 25 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Patrick Hughes as a secretary on 25 November 2013 (1 page) |
18 September 2013 | Appointment of Mr Patrick Hughes as a secretary on 17 September 2013 (2 pages) |
18 September 2013 | Appointment of Mr Patrick Hughes as a director on 17 September 2013 (2 pages) |
18 September 2013 | Termination of appointment of James Barclay as a secretary on 17 September 2013 (1 page) |
18 September 2013 | Termination of appointment of James Barclay as a director on 17 September 2013 (1 page) |
18 September 2013 | Appointment of Mr Patrick Hughes as a secretary on 17 September 2013 (2 pages) |
18 September 2013 | Appointment of Mr Patrick Hughes as a director on 17 September 2013 (2 pages) |
18 September 2013 | Termination of appointment of James Barclay as a secretary on 17 September 2013 (1 page) |
18 September 2013 | Termination of appointment of James Barclay as a director on 17 September 2013 (1 page) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Appointment of James Barclay as a director (3 pages) |
12 April 2011 | Appointment of James Barclay as a director (3 pages) |
12 April 2011 | Appointment of Sean Hughes as a director (3 pages) |
12 April 2011 | Appointment of James Barclay as a secretary (3 pages) |
12 April 2011 | Appointment of Sean Hughes as a director (3 pages) |
12 April 2011 | Appointment of James Barclay as a secretary (3 pages) |
15 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 March 2011 | Incorporation (24 pages) |
8 March 2011 | Incorporation (24 pages) |