Cumbernauld
Glasgow
G67 1BT
Scotland
Director Name | Charlotte Forrest |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2-4 Forth Walk Cumbernauld Glasgow G67 1BT Scotland |
Director Name | Ms Zena Mortlock |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2-4 Forth Walk Cumbernauld Glasgow G67 1BT Scotland |
Director Name | Bernadette MacDonald |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | 14 Forth Walk Town Centre Cumbernauld North Lanarkshire G67 1BT Scotland |
Telephone | 01236 727476 |
---|---|
Telephone region | Coatbridge |
Registered Address | 2-4 Forth Walk Cumbernauld Glasgow G67 1BT Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld South |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
14 September 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
14 September 2016 | Registered office address changed from 14 Forth Walk Town Centre Cumbernauld North Lanarkshire G67 1BT to 2-4 Forth Walk Cumbernauld Glasgow G67 1BT on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 14 Forth Walk Town Centre Cumbernauld North Lanarkshire G67 1BT to 2-4 Forth Walk Cumbernauld Glasgow G67 1BT on 14 September 2016 (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
7 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
7 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Termination of appointment of Bernadette Macdonald as a director on 14 October 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 October 2014 | Termination of appointment of Bernadette Macdonald as a director on 14 October 2014 (1 page) |
16 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
2 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
7 June 2012 | Incorporation (37 pages) |
7 June 2012 | Incorporation (37 pages) |