East Kilbride
South Lanarkshire
G74 1LB
Scotland
Registered Address | 47/49 Princes Mall East Kilbride South Lanarkshire G74 1LB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
1 at £1 | Mohammed Ishtiaq 100.00% Preference |
---|
Year | 2014 |
---|---|
Net Worth | -£16,455 |
Cash | £3,843 |
Current Liabilities | £53,961 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Registered office address changed from C/O Mr M Ishtiaq 1 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from C/O Mr M Ishtiaq 1 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland on 21 August 2013 (2 pages) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|