Hamilton
ML3 6JT
Scotland
Director Name | Mr John Newall Crisp |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Jordan Newall Crisp |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 238 Jerviston Street, New Stevenston Motherwell Lanarkshire ML1 4HT Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Alison Anne Crisp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,530 |
Cash | £9,354 |
Current Liabilities | £22,651 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Termination of appointment of John Crisp as a director (1 page) |
12 November 2013 | Termination of appointment of John Crisp as a director (1 page) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Director's details changed for Mrs Alison Anne Crisp on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr John Newall Crisp on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr John Newall Crisp on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mrs Alison Anne Crisp on 1 October 2012 (2 pages) |
20 September 2012 | Registered office address changed from 238 Jerviston Street, New Stevenston Motherwell Lanarkshire Scotland ML1 4HT Scotland on 20 September 2012 (1 page) |
1 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 June 2012 | Termination of appointment of Jordan Crisp as a director (1 page) |
21 February 2012 | Statement of capital following an allotment of shares on 25 October 2011
|
25 October 2011 | Incorporation (50 pages) |