Hamilton
Lanarkshire
ML3 7DQ
Scotland
Director Name | Mr Ian Bennett Govan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Townsend Place Kirkcaldy KY1 1HB Scotland |
Director Name | Mrs Marilyn Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 13 September 2012) |
Role | Teaching Auxiliary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Director Name | Mr James Graham Duncan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Director Name | Mr James Graham Duncan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Registered Address | 5, Barncluith Road 5 Barncluith Road Hamilton Lanarkshire ML3 7DQ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2 at £1 | David Cormack 50.00% Ordinary |
---|---|
2 at £1 | Ian Bennett Govan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,228 |
Cash | £23,141 |
Current Liabilities | £36,536 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 August 2016 | Registered office address changed from 2 Tay Street Perth Perthshire PH1 5LJ to C/O Mr Ian Govan 5, Barncluith Road 5 Barncluith Road Hamilton Lanarkshire ML3 7DQ on 4 August 2016 (1 page) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 July 2014 | Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom to 2 Tay Street Perth Perthshire PH1 5LJ on 24 July 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
17 September 2013 | Termination of appointment of James Duncan as a director (1 page) |
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Termination of appointment of Marilyn Duncan as a director (1 page) |
25 September 2012 | Appointment of Mr James Graham Duncan as a director (2 pages) |
13 September 2012 | Termination of appointment of James Duncan as a director (1 page) |
13 September 2012 | Appointment of Mrs Marilyn Duncan as a director (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
7 August 2012 | Appointment of Mr David Jeffrey Cormack as a director (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
2 August 2012 | Incorporation (22 pages) |