Mossend Street
Glasgow
G33 4DJ
Scotland
Director Name | Mrs Donna Hemple |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Beautician |
Country of Residence | Scotland |
Correspondence Address | 57 Harlequin Court Hamilton Lanarkshire ML3 8SW Scotland |
Director Name | Mr Stuart Hemple |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 57 Harlequin Court Hamilton Lanarkshire ML3 8SW Scotland |
Director Name | Mr Stewart Hendry |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 46 Ballayne Drive Chryston Glasgow Lanarkshire G69 0QB Scotland |
Director Name | Miss Violet Higgins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Admin Clerk |
Country of Residence | Scotland |
Correspondence Address | 46 Ballayne Drive Chryston Glasgow Lanarkshire G69 0QB Scotland |
Registered Address | 209 Block 6 Unit 15 Mossend Street Glasgow G33 4DJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
2 at £1 | Stewart Hendry 50.00% Ordinary |
---|---|
2 at £1 | Violet Higgins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,347 |
Cash | £59 |
Current Liabilities | £5,833 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Termination of appointment of Violet Higgins as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Stewart Hendry as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Violet Higgins as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Stewart Hendry as a director on 2 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stewart Hendry as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Violet Higgins as a director on 2 September 2014 (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 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) |
2 December 2013 | Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 2 December 2013 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 February 2013 | Company name changed lanarkshire maintenance LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Company name changed lanarkshire maintenance LIMITED\certificate issued on 05/02/13
|
10 October 2012 | Registered office address changed from , C/O Advantage Accounting Scotland Ltd, 11 Somerset Place, Glasgow, G3 7JT, Scotland on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from , C/O Advantage Accounting Scotland Ltd, 11 Somerset Place, Glasgow, G3 7JT, Scotland on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
16 March 2012 | Termination of appointment of Stewart Hendry as a director on 15 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Stewart Hendry as a director on 15 March 2012 (1 page) |
28 February 2012 | Registered office address changed from , 57 Harlequin Court, Hamilton, Lanarkshire, ML3 8SW, Scotland on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from , 57 Harlequin Court, Hamilton, Lanarkshire, ML3 8SW, Scotland on 28 February 2012 (1 page) |
25 January 2012 | Termination of appointment of Stuart Hemple as a director on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Donna Hemple as a director on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Donna Hemple as a director on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Stuart Hemple as a director on 25 January 2012 (1 page) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|