Airdrie
Lanarkshire
ML6 0AA
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 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 | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Kieran Laidlaw |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Director Name | Mr John Laidlaw |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA 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 |
1 at £1 | John Laidlaw 50.00% Ordinary |
---|---|
1 at £1 | Kieran Laidlaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,705 |
Cash | £1,237 |
Current Liabilities | £21,373 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 May 2017 | Termination of appointment of Kieran Laidlaw as a director on 1 March 2017 (1 page) |
5 May 2017 | Appointment of Mr John Laidlaw as a director on 1 March 2017 (2 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 April 2015 | Termination of appointment of John Laidlaw as a director on 1 June 2014 (1 page) |
29 April 2015 | Termination of appointment of John Laidlaw as a director on 1 June 2014 (1 page) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 May 2014 | Appointment of Mr John Laidlaw as a director (2 pages) |
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 March 2014 | Termination of appointment of John Laidlaw as a director (1 page) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Registration of charge 4227800001 (5 pages) |
10 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Appointment of Mr Kieran Laidlaw as a director (2 pages) |
15 May 2012 | Appointment of Mr John Laidlaw as a director (2 pages) |
26 April 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
26 April 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
26 April 2012 | Incorporation (24 pages) |
26 April 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |