Glasgow
Lanarkshire
KY11 8QF
Scotland
Director Name | Mr Gerrard McLaughlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cortmalaw Gardens Glasgow Lanarkshire KY11 8QF Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Registered Address | 37 Cortmalaw Gardens Glasgow Lanarkshire KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
1 at £1 | Lansmill Holdings Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 10 April 2013 (1 page) |
10 January 2013 | Director's details changed for Mr Gerrard Mclaughlin on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Miss Charmaine Mclaughlin on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Gerrard Mclaughlin on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Miss Charmaine Mclaughlin on 10 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on 9 January 2013 (1 page) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
9 June 2011 | Appointment of Mr Gerrard Mclaughlin as a director (2 pages) |
9 June 2011 | Appointment of Mr Gerrard Mclaughlin as a director (2 pages) |
27 May 2011 | Company name changed purple venture 514 LIMITED\certificate issued on 27/05/11
|
27 May 2011 | Company name changed purple venture 514 LIMITED\certificate issued on 27/05/11
|
20 May 2011 | Incorporation (23 pages) |
20 May 2011 | Incorporation (23 pages) |