Airdrie
Lanarkshire
ML6 0AA
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | David Angus 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
8 March 2012 | Appointment of Mr David Angus as a director (2 pages) |
8 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
6 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
6 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 January 2012 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 26 January 2012 (1 page) |
25 January 2012 | Incorporation (24 pages) |