Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mrs Elizabeth Ross Morris |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mrs Shamsa Arshad |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1.8k at £1 | Saad Arshad 49.28% Ordinary |
---|---|
901 at £1 | Muhammed Arshad 25.37% Ordinary |
900 at £1 | Shamsa Arshad 25.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,247 |
Cash | £38,285 |
Current Liabilities | £310,392 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2013 | Delivered on: 20 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole (in the first place) that area of ground extending to three roods, three poles and twelve square yards or thereby in the parish of mauchline and county of ayr more particularly described in, disponed by and shown coloured pink and delineated red on the plan annexed and subscribed as relative to charter of novodamus by the trustees of the deceased major general sir claud alexander of ballochmyle in favour of mrs aggie morton bain dated 23 and 25 both days of may and recorded in the division of the general register of sasines applicable to the county of ayr on 1 july, all dates 1932; together with the building erected thereon formerly split into two dwellinghouses known as “woodside†and “braedaleâ€, 15 and 17 station road, mauchline, respectively and all other buildings erected thereon, the parts, privileges and pertinents thereof, the heritable fixtures and fittings therein and thereon, all rights of access and egress relative thereto and the borrower’s whole right, title and interest, present and future in and to the said subjects and all and whole (in the second place) that plot or area of ground lying in the said parish of mauchline and county of ayr being the subjects shown outlined in red and hatched red on the plan annexed and subscribed as relative to disposition by miss rosetta wyllie wallace in favour of john robert dolan and another dated 22 march and recorded in the said division of the general register of sasines on 15 september, both in the year 1977; but excepting from the subjects hereinbefore secured the subjects more particularly described in and disponed by (one) disposition by james pollock morris and jessie maureen storrie morris in favour of evelyn clark mcdougall and william mcdougall dated 18 and 25 january, both months in the year 2000 and recorded in the said division of the general register of sasines on 25 april 2000 and (two) disposition by james pollock morris and jessie maureen storrie morris in favour of bryce james robert morris and elizabeth ross morris dated 18 and 25 january, both months 2000 and recorded in the said division of the general register of sasines on 6 april 2000; together with by way of inclusion and not exception the parts, privileges and pertinents of the subjects hereinbefore secured.. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 July 2012 | Delivered on: 26 July 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Voluntary strike-off action has been suspended (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
23 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
12 May 2015 | Termination of appointment of Shamsa Arshad as a director on 21 April 2015 (1 page) |
25 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Muhammed Arshad on 25 January 2014 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
19 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 June 2013 | Termination of appointment of Elizabeth Morris as a director (1 page) |
18 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Appointment of Mrs Shamsa Arshad as a director (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
20 May 2013 | Registration of charge 4154300002 (13 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
30 April 2012 | Appointment of Mrs Elizabeth Ross Morris as a director (2 pages) |
25 January 2012 | Incorporation (21 pages) |