2 North Avenue, Clydebank Business Park
Clydebank
Glasgow
G81 2DR
Scotland
Director Name | Mr Kenneth Main |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17 Fleming Court 2 North Avenue, Clydebank Business Park Clydebank Glasgow G81 2DR Scotland |
Secretary Name | Kenneth Main |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 17 Fleming Court 2 North Avenue, Clydebank Business Park Clydebank Glasgow G81 2DR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 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 | 28 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 17 Fleming Court 2 North Avenue, Clydebank Business Park Clydebank Glasgow G81 2DR Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
550 at £1 | Ellen Conlin Main 50.00% Ordinary |
---|---|
550 at £1 | Kenneth Main 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Company name changed ech (holdings) LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Resolutions
|
22 May 2013 | Company name changed ech (holdings) LIMITED\certificate issued on 22/05/13
|
13 May 2013 | Registered office address changed from Unit 17 Flemming Court 2 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2DR Scotland on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Unit 17 Flemming Court 2 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2DR Scotland on 13 May 2013 (1 page) |
24 April 2013 | Registered office address changed from 183-185 Hyndland Road Glasgow G12 9HT on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 183-185 Hyndland Road Glasgow G12 9HT on 24 April 2013 (1 page) |
24 April 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
24 April 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Ellen Conlin-Main as a director (3 pages) |
11 May 2011 | Appointment of Ellen Conlin-Main as a director (3 pages) |
27 April 2011 | Appointment of Kenneth Main as a secretary (3 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
27 April 2011 | Appointment of Kenneth Main as a director (3 pages) |
27 April 2011 | Appointment of Kenneth Main as a secretary (3 pages) |
27 April 2011 | Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Kenneth Main as a director (3 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
27 April 2011 | Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 27 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 March 2011 | Incorporation (23 pages) |
28 March 2011 | Incorporation (23 pages) |