Blantyre
Glasgow
G72 0XB
Scotland
Director Name | Mr David Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 28 Evans Business Centre 53-58 South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB Scotland |
Director Name | Mr Stuart David Cook |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 66 Whistleberry Wynd Hamilton ML3 0SE Scotland |
Registered Address | 33 Laird Street Coatbridge ML5 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | Over 60 other UK companies use this postal address |
70 at £1 | Alison Cook 70.00% Ordinary A |
---|---|
5 at £1 | Stuart David Cook 5.00% Ordinary C |
24 at £1 | David Cook 24.00% Ordinary B |
1 at £1 | Grace Stewart 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £32,136 |
Cash | £35,449 |
Current Liabilities | £26,255 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Voluntary strike-off action has been suspended (1 page) |
27 March 2015 | Voluntary strike-off action has been suspended (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Application to strike the company off the register (3 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr David Cook on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Alison Cook on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Alison Cook on 13 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr David Cook on 13 February 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
6 February 2013 | Director's details changed for Mr David Cook on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr David Cook on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr David Cook on 6 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Director's details changed for Mrs Alison Cook on 6 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Director's details changed for Mrs Alison Cook on 6 February 2013 (2 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
3 February 2012 | Director's details changed for Mr Stuart David Cook on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Stuart David Cook on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Stuart David Cook on 3 February 2012 (2 pages) |
2 February 2012 | Incorporation (26 pages) |
2 February 2012 | Incorporation (26 pages) |