Coatbridge
ML5 3AA
Scotland
Secretary Name | Mr Bauke Jelle Schuurmans |
---|---|
Status | Closed |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Registered Address | 16 Waverley Park Redding Falkirk FK2 9RT Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
1000 at £1 | Bauke Jelle Schuurmans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £499 |
Cash | £1,000 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
2 February 2014 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 2 February 2014 (1 page) |
12 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page) |
1 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
13 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Incorporation (23 pages) |