Town Centre
Cumbernauld
G67 1BT
Scotland
Director Name | Alyson June John |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Forth Walk Town Centre Cumbernauld G67 1BT Scotland |
Director Name | Mr Craig Stewart MacDonald |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forth Walk Town Centre Cumbernauld G67 1BT Scotland |
Secretary Name | Ms Catriona Morag Malone |
---|---|
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Forth Walk Town Centre Cumbernauld G67 1BT Scotland |
Registered Address | 14 Forth Walk Town Centre Cumbernauld G67 1BT Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld South |
1 at £10 | Craig Stewart Macdonald 50.00% Ordinary |
---|---|
1 at £10 | Zena Mortlock 50.00% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2015-07-07
|
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
14 May 2012 | Termination of appointment of Catriona Malone as a secretary (1 page) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Termination of appointment of Catriona Malone as a secretary (1 page) |
4 May 2012 | Termination of appointment of Craig Macdonald as a director (1 page) |
4 May 2012 | Appointment of Alyson June John as a director (2 pages) |
4 May 2012 | Appointment of Alyson June John as a director (2 pages) |
4 May 2012 | Company name changed honeycomb community projects LTD\certificate issued on 04/05/12
|
4 May 2012 | Company name changed honeycomb community projects LTD\certificate issued on 04/05/12
|
4 May 2012 | Termination of appointment of Craig Macdonald as a director (1 page) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|