West Linton
EH46 7DW
Scotland
Director Name | Mr Joseph Dyer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 3 Clifton Road Giffnock Glasgow G46 7QW Scotland |
Registered Address | 2 Wellgatehead Lanark ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joseph Dyer 50.00% Ordinary |
---|---|
1 at £1 | Mark Nicholas Halliwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,435 |
Current Liabilities | £650 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages) |
19 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
22 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
7 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Incorporation (23 pages) |
26 May 2011 | Incorporation (23 pages) |