Gilbert Sheddon Court Stewarton
Kilmarnock
Ayrshire
KA3 5EG
Scotland
Director Name | Mr Douglas Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(same day as company formation) |
Role | Approved Electrician |
Country of Residence | Scotland |
Correspondence Address | 33 Brechin Road Bishopbiggs Glasgow G64 1BH Scotland |
Registered Address | Suite 2g Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£26,388 |
Cash | £5,676 |
Current Liabilities | £39,127 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
10 July 2017 | Notice of final meeting of creditors (4 pages) |
10 July 2017 | Notice of final meeting of creditors (4 pages) |
30 April 2015 | Registered office address changed from 33 Brechin Road Bishopbriggs Glasgow G64 1BH Scotland to Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on 30 April 2015 (3 pages) |
30 April 2015 | Registered office address changed from 33 Brechin Road Bishopbriggs Glasgow G64 1BH Scotland to Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on 30 April 2015 (3 pages) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Court order notice of winding up (1 page) |
12 March 2015 | Notice of winding up order (1 page) |
12 March 2015 | Notice of winding up order (1 page) |
12 March 2015 | Court order notice of winding up (1 page) |
16 January 2015 | Registered office address changed from /2 1213 Pollokshaws Road Glasgow G41 3NG to 33 Brechin Road Bishopbriggs Glasgow G64 1BH on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from /2 1213 Pollokshaws Road Glasgow G41 3NG to 33 Brechin Road Bishopbriggs Glasgow G64 1BH on 16 January 2015 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 November 2013 | Director's details changed for Gary John Houlton on 1 June 2013 (2 pages) |
25 November 2013 | Director's details changed for Gary John Houlton on 1 June 2013 (2 pages) |
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Gary John Houlton on 1 June 2013 (2 pages) |
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 September 2013 | Registered office address changed from 10 Gilbert Sheddon Court Stewarton Kilmarnock Ayrshire KA3 5EG Scotland on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 10 Gilbert Sheddon Court Stewarton Kilmarnock Ayrshire KA3 5EG Scotland on 23 September 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
7 March 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|