Rosaburn Avenue
East Kilbride
Glasgow
G79 9DE
Scotland
Director Name | Matthew Sawers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Lindsayfield Lodge Rosaburn Avenue East Kilbride Glasgow G79 9DE Scotland |
Director Name | Mr William John Sawers |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lindsayfield Lodge Rosaburn Avenue East Kilbride Glasgow G79 9DE Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 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 | 19 April 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 | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Lindsayfield Lodge Rosaburn Avenue East Kilbride Glasgow G75 9DE Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
1 at £1 | Margaret Sawers 50.00% Ordinary |
---|---|
1 at £1 | Matthew Sawers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,951 |
Cash | £1,611 |
Current Liabilities | £3,660,600 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
4 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
18 June 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
26 April 2012 | Director's details changed for William Sawyers on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for William Sawyers on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2011 | Appointment of William Sawyers as a director (3 pages) |
17 May 2011 | Appointment of Mrs Margaret Sawers as a director (3 pages) |
17 May 2011 | Appointment of Matthew Sawers as a director (3 pages) |
17 May 2011 | Appointment of William Sawyers as a director (3 pages) |
17 May 2011 | Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages) |
17 May 2011 | Appointment of Mrs Margaret Sawers as a director (3 pages) |
17 May 2011 | Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages) |
17 May 2011 | Appointment of Matthew Sawers as a director (3 pages) |
26 April 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 April 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 April 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 April 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 April 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
19 April 2011 | Incorporation (24 pages) |
19 April 2011 | Incorporation (24 pages) |