Uddingston
Glasgow
G71 7JG
Scotland
Director Name | Mr Daniel Houston |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathclyde Business Park Radstock House 4 Linnet Way Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Mr Stephen McDonald |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5h Whitehill Crescent Faifley Clydebank Glasgow G81 5HD Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 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 Andrew William Wood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 2c 171 Wynford Road Glasgow G20 8DU Scotland |
Director Name | Mr Alan Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(5 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radstock House Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
Director Name | Miss Aimee Nimmo |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Shawton Road Chapelton Motherwell Lanarkshire ML10 6RY Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Daniel Houston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,456 |
Cash | £12,770 |
Current Liabilities | £4,314 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 February 2015 | Appointment of Mr Daniel Houston as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Daniel Houston as a director on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Andrew William Wood as a director on 29 January 2015 (3 pages) |
27 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 March 2014 | Termination of appointment of Aimee Nimmo as a director (1 page) |
6 March 2014 | Appointment of Mr Andrew William Wood as a director (3 pages) |
12 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 12 January 2014 (1 page) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 August 2013 | Termination of appointment of Stephen Mcdonald as a director (1 page) |
2 August 2013 | Termination of appointment of Alan Johnston as a director (1 page) |
2 August 2013 | Appointment of Mr Stephen Mcdonald as a director (2 pages) |
2 August 2013 | Appointment of Ms Aimee Nimmo as a director (2 pages) |
27 March 2013 | Termination of appointment of Daniel Houston as a director (1 page) |
27 March 2013 | Termination of appointment of Andrew Wood as a director (1 page) |
18 March 2013 | Appointment of Mr Alan Johnston as a director (2 pages) |
11 February 2013 | Appointment of Mr Andrew William Wood as a director (2 pages) |
9 January 2013 | Appointment of Daniel Houston as a director (3 pages) |
21 September 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
21 September 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 September 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
21 September 2012 | Incorporation (28 pages) |