East Kilbride
Glasgow
G74 5BA
Scotland
Registered Address | 1 Glenburn Road Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1 at £1 | Henry Allan Cunningham 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Termination of appointment of Henry Allan Cunningham as a director on 31 December 2016 (1 page) |
7 March 2017 | Termination of appointment of Henry Allan Cunningham as a director on 31 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 November 2016 | Registered office address changed from 2 Redwood Avenue East Kilbride Glasgow G74 5PE to 1 Glenburn Road Glenburn Road East Kilbride Glasgow G74 5BA on 12 November 2016 (1 page) |
12 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 November 2016 | Registered office address changed from 2 Redwood Avenue East Kilbride Glasgow G74 5PE to 1 Glenburn Road Glenburn Road East Kilbride Glasgow G74 5BA on 12 November 2016 (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 December 2014 | Registered office address changed from 2 Redwood Avenue Peel Park East Kilbride South Lanarkshire G76 5PE to 2 Redwood Avenue East Kilbride Glasgow G74 5PE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 2 Redwood Avenue Peel Park East Kilbride South Lanarkshire G76 5PE to 2 Redwood Avenue East Kilbride Glasgow G74 5PE on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|