Stewartfield
G74 4RZ
Scotland
Director Name | Ms Tracey McArthur |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Dean Street Bellshill ML4 1PD Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | -£2,780 |
Cash | £3,000 |
Current Liabilities | £39,822 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 October 2016 | Notice of final meeting of creditors (3 pages) |
4 October 2016 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Registered office address changed from 4 Bressay Stewartfield East Kilbride Glasgow G74 4RZ on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 4 Bressay Stewartfield East Kilbride Glasgow G74 4RZ on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 4 Bressay Stewartfield East Kilbride Glasgow G74 4RZ on 3 March 2014 (2 pages) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 February 2013 | Termination of appointment of Tracey Mcarthur as a director (1 page) |
25 February 2013 | Termination of appointment of Tracey Mcarthur as a director (1 page) |
12 November 2012 | Termination of appointment of Tracey Mcarthur as a director (2 pages) |
12 November 2012 | Registered office address changed from Bucks Head Hotel 16 Townhead Street Strathaven Lanarkshire ML10 6AB on 12 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of Tracey Mcarthur as a director (2 pages) |
12 November 2012 | Registered office address changed from Bucks Head Hotel 16 Townhead Street Strathaven Lanarkshire ML10 6AB on 12 November 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 8 May 2012 (2 pages) |
2 August 2011 | Incorporation (21 pages) |
2 August 2011 | Incorporation (21 pages) |