Netherton Industrial Estate
Wishaw
North Lanarkshire
ML2 0EG
Scotland
Director Name | Mr Mohammed Ayub |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Canyon Road Netherton Industrial Estate Wishaw ML2 0ER Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Robert Burgess |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Canyon Road Netherton Industrial Estate Wishaw ML2 0ER Scotland |
Director Name | Gareth Coupe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2014) |
Role | Assistant Manager Step Down Community Services |
Country of Residence | Scotland (Uk) |
Correspondence Address | 18 Canyon Road Netherton Industrial Estate Wishaw North Lanarkshire ML2 0EG Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.brucecrystalpromotions.com/ |
---|---|
Email address | [email protected] |
Telephone | 01698 327520 |
Telephone region | Motherwell |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
4 at £1 | Robert Burgess 33.33% Ordinary |
---|---|
4 at £1 | Shirley Anne Cusick 33.33% Ordinary |
2 at £1 | Gareth Coupe 16.67% Ordinary |
2 at £1 | James Durion 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,296 |
Current Liabilities | £85,762 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
6 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
6 February 2017 | Notice of final meeting of creditors (3 pages) |
6 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
6 February 2017 | Notice of final meeting of creditors (3 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Registered office address changed from 18 Canyon Road Netherton Industrial Estate Wishaw ML2 0ER to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 April 2016 (2 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Registered office address changed from 18 Canyon Road Netherton Industrial Estate Wishaw ML2 0ER to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 April 2016 (2 pages) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 May 2015 | Termination of appointment of Robert Burgess as a director on 6 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Robert Burgess as a director on 6 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Robert Burgess as a director on 6 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 January 2015 | Termination of appointment of Gareth Coupe as a director on 1 November 2014 (1 page) |
22 January 2015 | Termination of appointment of Gareth Coupe as a director on 1 November 2014 (1 page) |
22 January 2015 | Termination of appointment of Gareth Coupe as a director on 1 November 2014 (1 page) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Appointment of Gareth Coupe as a director (3 pages) |
5 August 2013 | Appointment of Gareth Coupe as a director (3 pages) |
29 July 2013 | Termination of appointment of Mohammed Ayub as a director (2 pages) |
29 July 2013 | Appointment of James Durnion as a director (3 pages) |
29 July 2013 | Appointment of James Durnion as a director (3 pages) |
29 July 2013 | Termination of appointment of Mohammed Ayub as a director (2 pages) |
22 August 2012 | Appointment of Mr Robert Burgess as a director (2 pages) |
22 August 2012 | Appointment of Mr Robert Burgess as a director (2 pages) |
22 August 2012 | Appointment of Mr Mohammed Ayub as a director (2 pages) |
22 August 2012 | Appointment of Mr Mohammed Ayub as a director (2 pages) |
4 July 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
4 July 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
4 July 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
4 July 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
4 July 2012 | Incorporation (27 pages) |
4 July 2012 | Incorporation (27 pages) |
4 July 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
4 July 2012 | Termination of appointment of Cosec Limited as a director (1 page) |