Cambuslang
Glasgow
G72 8DF
Scotland
Director Name | Mr George Burton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 209 31 Strand Street Liverpool L1 8LN |
Registered Address | Oakfield House 376-378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Duncan Millar 50.00% Ordinary |
---|---|
50 at £1 | George Burton 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 October 2013 | Termination of appointment of George Burton as a director (1 page) |
2 October 2013 | Termination of appointment of George Burton as a director (1 page) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
15 April 2011 | Company name changed ticketdisk LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Resolutions
|
15 April 2011 | Company name changed ticketdisk LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Resolutions
|
12 April 2011 | Incorporation (23 pages) |
12 April 2011 | Incorporation (23 pages) |