East Kilbride
Glasgow
G75 8RE
Scotland
Director Name | Mr Raymond Charles Machugh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2011(same day as company formation) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redlands Road Glasgow G12 0SJ Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £273 |
Cash | £12,634 |
Current Liabilities | £72,357 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2020 | Final account prior to dissolution in a winding-up by the court (8 pages) |
15 September 2015 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 168 Bath Street Glasgow G2 4TP on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 168 Bath Street Glasgow G2 4TP on 15 September 2015 (2 pages) |
10 September 2015 | Notice of winding up order (1 page) |
10 September 2015 | Court order notice of winding up (1 page) |
10 September 2015 | Court order notice of winding up (1 page) |
10 September 2015 | Notice of winding up order (1 page) |
3 August 2015 | Appointment of a provisional liquidator (1 page) |
3 August 2015 | Appointment of a provisional liquidator (1 page) |
25 November 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 25 February 2012 (1 page) |
25 February 2012 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 25 February 2012 (1 page) |
15 August 2011 | Incorporation (23 pages) |
15 August 2011 | Incorporation (23 pages) |