Cumbernauld
Glasgow
G67 2XX
Scotland
Director Name | Mr David Richardson Willis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 46-50 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Secretary Name | Secretary David Richardson Willis |
---|---|
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 46-50 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Director Name | Mr Mark Coll |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Clifton View East Mains Industrial Estate Broxburn West Lothian EH52 5NE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Angus MacDonald |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Clifton View East Mains Industrial Estate Broxburn West Lothian EH52 5NE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46-50 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
50 at £0.01 | David Willis 50.00% Ordinary |
---|---|
50 at £0.01 | Stephen Ferri 50.00% Ordinary |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
13 May 2013 | Termination of appointment of Mark Coll as a director (1 page) |
13 May 2013 | Registered office address changed from 46-50 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland on 13 May 2013 (1 page) |
13 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of Angus Macdonald as a director (1 page) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Registered office address changed from Unit 2 Clifton View East Mains Industrial Estate Broxburn West Lothian EH52 5NE United Kingdom on 13 May 2013 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 May 2012 | Appointment of Secretary David Richardson Willis as a secretary (1 page) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Appointment of Director David Richardson Willis as a director (2 pages) |
24 April 2012 | Appointment of Stephen William Ferri as a director (2 pages) |
1 June 2011 | Appointment of Mr Angus Macdonald as a director (3 pages) |
1 June 2011 | Appointment of Mr Mark Coll as a director (3 pages) |
4 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 April 2011 | Incorporation (23 pages) |