Cumbernauld
Glasgow
G68 9JU
Scotland
Director Name | Miss Gemma Cruikshank |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2013(12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 September 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Media House Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN Scotland |
Telephone | 01236 860750 |
---|---|
Telephone region | Coatbridge |
Registered Address | Media House Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Year | 2013 |
---|---|
Net Worth | -£1,427 |
Current Liabilities | £1,427 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD Scotland on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD Scotland on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Miss Gemma Cruikshank as a director (2 pages) |
20 December 2013 | Appointment of Miss Gemma Cruikshank as a director (2 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Mrs Karen Cruikshank on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mrs Karen Cruikshank on 26 April 2012 (2 pages) |
30 March 2012 | Incorporation
|
30 March 2012 | Incorporation
|
30 March 2012 | Incorporation
|