Uddingston
Glasgow
G71 6AB
Scotland
Secretary Name | Mr Paul Iain Crawford |
---|---|
Status | Closed |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 New Edinburgh Road Uddingston Glasgow G71 6AB Scotland |
Director Name | Mr Garry Hutchison |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2013(12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 April 2018) |
Role | Hire Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Gerard McIlwraith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Foreman |
Country of Residence | Scotland |
Correspondence Address | 30 Calderwood Avenue Baillieston Glasgow G69 7EB Scotland |
Director Name | Mr Terence Gillooly |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Works Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Dunnock Place Coatbridge ML5 4US Scotland |
Director Name | Miss Lori Clark |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2016) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Office 7 The Old Nursery Motherwell Road Newhouse Motherwell ML1 5ST Scotland |
Telephone | 01698 760503 |
---|---|
Telephone region | Motherwell |
Registered Address | Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | £64,750 |
Current Liabilities | £206,345 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2014 | Delivered on: 26 June 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
8 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2018 | Order of court for early dissolution (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Registered office address changed from Office 7 the Old Nursery Motherwell Road Newhouse Motherwell ML1 5st to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 June 2016 (3 pages) |
16 June 2016 | Registered office address changed from Office 7 the Old Nursery Motherwell Road Newhouse Motherwell ML1 5st to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 June 2016 (3 pages) |
26 April 2016 | Termination of appointment of Lori Clark as a director on 28 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Lori Clark as a director on 28 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Lori Clark as a director on 28 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Terence Gillooly as a director on 28 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Terence Gillooly as a director on 28 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Lori Clark as a director on 28 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 June 2014 | Registration of charge 4144150001 (16 pages) |
26 June 2014 | Registration of charge 4144150001 (16 pages) |
19 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
5 March 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
5 March 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
24 January 2013 | Appointment of Mr Garry Hutchison as a director (2 pages) |
24 January 2013 | Appointment of Miss Lori Clark as a director (2 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Appointment of Miss Lori Clark as a director (2 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
24 January 2013 | Termination of appointment of Gerard Mcilwraith as a director (1 page) |
24 January 2013 | Termination of appointment of Gerard Mcilwraith as a director (1 page) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
24 January 2013 | Appointment of Mr Garry Hutchison as a director (2 pages) |
12 January 2012 | Incorporation (24 pages) |
12 January 2012 | Incorporation (24 pages) |