Biggar
Lanarkshire
ML12 6GP
Scotland
Director Name | William Steel |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Ballgreen Road Biggar Lanarkshire ML12 6GP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
1 at £1 | Gail Steel 50.00% Ordinary |
---|---|
1 at £1 | William Steel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,464 |
Cash | £11,528 |
Current Liabilities | £94,224 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 October 2011 | Delivered on: 29 October 2011 Satisfied on: 12 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the forming broughton stores main street broughton biggar PBL76. Fully Satisfied |
---|---|
8 September 2011 | Delivered on: 13 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 January 2015 | Satisfaction of charge 2 in full (4 pages) |
12 January 2015 | Satisfaction of charge 2 in full (4 pages) |
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 August 2013 | Registered office address changed from 13 Hope Street Lanark ML11 7NL United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 13 Hope Street Lanark ML11 7NL United Kingdom on 20 August 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
7 February 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2011 | Appointment of Gail Steel as a director (3 pages) |
20 July 2011 | Appointment of William Steel as a director (3 pages) |
20 July 2011 | Appointment of Gail Steel as a director (3 pages) |
20 July 2011 | Appointment of William Steel as a director (3 pages) |
5 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 June 2011 | Incorporation (23 pages) |
30 June 2011 | Incorporation (23 pages) |