Glasgow
Lanarkshire
G2 6PH
Scotland
Director Name | Mr George McIntyre Batters |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2011(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 September 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Mr David Brannigan Beveridge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Correspondence Address | Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Correspondence Address | Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Registered Address | 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | George Batters & James Harold 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Director's details changed for Mr George Mcintyre Batters on 15 January 2015 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Company name changed exchangelaw (484) LIMITED\certificate issued on 30/08/11
|
29 August 2011 | Termination of appointment of David Beveridge as a director (1 page) |
29 August 2011 | Appointment of Mr George Mcintyre Batters as a director (2 pages) |
29 August 2011 | Termination of appointment of Shelf Director Limited as a director (1 page) |
29 August 2011 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
29 August 2011 | Appointment of Mr James Harold as a director (2 pages) |
29 August 2011 | Registered office address changed from Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH on 29 August 2011 (1 page) |
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|