Hamilton
Lanarkshire
ML3 6JT
Scotland
Director Name | Irene Beirne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Registered Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Irene Beirne 50.00% Ordinary |
---|---|
1 at £1 | Richard Charles Beirne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£172,977 |
Cash | £17,469 |
Current Liabilities | £176,056 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 July 2013 | Delivered on: 12 July 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Irene Beirne on 1 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Irene Beirne on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Richard Charles Beirne on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Richard Charles Beirne on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Irene Beirne on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Richard Charles Beirne on 1 December 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
6 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
12 July 2013 | Registration of charge 4367750001 (20 pages) |
12 July 2013 | Registration of charge 4367750001 (20 pages) |
16 April 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 16 April 2013 (1 page) |
15 January 2013 | Company name changed forty eight shelf (263) LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Company name changed forty eight shelf (263) LIMITED\certificate issued on 15/01/13
|
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
3 December 2012 | Termination of appointment of Jeremy Glen as a director (2 pages) |
3 December 2012 | Appointment of Richard Charles Beirne as a director (3 pages) |
3 December 2012 | Termination of appointment of Alastair Dunn as a director (2 pages) |
3 December 2012 | Appointment of Richard Charles Beirne as a director (3 pages) |
3 December 2012 | Termination of appointment of Alastair Dunn as a director (2 pages) |
3 December 2012 | Termination of appointment of Jeremy Glen as a director (2 pages) |
3 December 2012 | Appointment of Irene Beirne as a director (3 pages) |
3 December 2012 | Appointment of Irene Beirne as a director (3 pages) |
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|