Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director Name | Mr Khalid Javid |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 November 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Lyoncross Dennyloanhead Bonnybridge Stirlingshire FK4 1UG Scotland |
Director Name | Mrs Shabana Javid |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Biritish |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Married |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Main Street Holy Town Motherwell ML1 4TW Scotland |
Director Name | Mrs Sofia Javid |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Biritish |
Status | Resigned |
Appointed | 31 May 2011(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2015) |
Role | Married |
Country of Residence | Scotland |
Correspondence Address | 141-145 Main Street Holy Town Motherwell ML1 4TW Scotland |
Registered Address | 298 Maxwell Road Glasgow G41 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
5 September 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 August 2015 | Appointment of Mr Khalid Javid as a director on 1 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of Sofia Javid as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Sofia Javid as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Khalid Javid as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Khalid Javid as a director on 1 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Registered office address changed from 141-145 Main Street Holy Town Motherwell ML1 4TW Scotland on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Mr Azam Javid as a director (2 pages) |
1 July 2013 | Termination of appointment of Shabana Javid as a director (1 page) |
1 July 2013 | Registered office address changed from 141-145 Main Street Holy Town Motherwell ML1 4TW Scotland on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Mr Azam Javid as a director (2 pages) |
1 July 2013 | Termination of appointment of Shabana Javid as a director (1 page) |
1 July 2013 | Termination of appointment of Shabana Javid as a director (1 page) |
1 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Termination of appointment of Shabana Javid as a director (1 page) |
1 July 2013 | Registered office address changed from 141-145 Main Street Holy Town Motherwell ML1 4TW Scotland on 1 July 2013 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Appointment of Mrs Sofia Javid as a director (2 pages) |
31 May 2011 | Appointment of Mrs Sofia Javid as a director (2 pages) |
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|