Little Stainton
Skipton
North Yorkshire
BD23 3NX
Director Name | Mr Colin Frank McLachlan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2pq PA17 5DT Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Nicholas Charles Brigstocke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,504 |
Cash | £8,311 |
Current Liabilities | £35,107 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Statement of capital following an allotment of shares on 27 April 2012
|
23 April 2013 | Statement of capital following an allotment of shares on 27 April 2012
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Company name changed durisol northern LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Company name changed durisol northern LIMITED\certificate issued on 26/10/11
|
23 September 2011 | Appointment of Nicholas Charles Brigstocke as a director (3 pages) |
23 September 2011 | Appointment of Nicholas Charles Brigstocke as a director (3 pages) |
18 August 2011 | Termination of appointment of Colin Mclachlan as a director (2 pages) |
18 August 2011 | Termination of appointment of Colin Mclachlan as a director (2 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|