Hillington Road
Glasgow
Strathclyde
G52 4BL
Scotland
Director Name | Mrs Sharon Faulds |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 January 2012(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | St Andrew's House /385 Hillington Road Glasgow Strathclyde G52 4BL Scotland |
Director Name | Mr Garry Hughes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 January 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | St Andrew's House /385 Hillington Road Glasgow Strathclyde G52 4BL Scotland |
Director Name | Ms Gillian Hughes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 January 2012(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | St Andrew's House /385 Hillington Road Glasgow Strathclyde G52 4BL Scotland |
Secretary Name | Accounts Advice & Planning Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2012(same day as company formation) |
Correspondence Address | St Andrew's House /385 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Registered Address | St Andrew's House /385 Hillington Road Glasgow Strathclyde G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
25 at £1 | Garry Hughes 25.00% Ordinary |
---|---|
25 at £1 | Gillian Hughes 25.00% Ordinary |
25 at £1 | Kevin Faulds 25.00% Ordinary |
25 at £1 | Sharon Faulds 25.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
11 June 2012 | Company name changed earth fuel scotland LTD\certificate issued on 11/06/12
|
11 June 2012 | Company name changed earth fuel scotland LTD\certificate issued on 11/06/12
|
23 April 2012 | Company name changed earth fuel supplies LTD\certificate issued on 23/04/12
|
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Company name changed earth fuel supplies LTD\certificate issued on 23/04/12
|
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|