East Kilbride
Glasgow
G74 4SA
Scotland
Director Name | Mrs Julie Ramsay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Paddock Mackenzie Gardens East Kilbride Glasgow G74 4SA Scotland |
Registered Address | The Paddock Mackenzie Gardens East Kilbride Glasgow G74 4SA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
50 at £1 | Gregor Ramsay 50.00% Ordinary |
---|---|
50 at £1 | Scott John Ramsay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,093,293 |
Current Liabilities | £1,100,251 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 May 2013 | Delivered on: 11 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 May 2013 | Delivered on: 11 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (4 pages) |
21 November 2016 | Application to strike the company off the register (4 pages) |
19 February 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 February 2015 | Termination of appointment of Julie Ramsay as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Julie Ramsay as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Julie Ramsay as a director on 9 February 2015 (1 page) |
11 February 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
11 February 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 July 2014 | Micro company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Micro company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Registered office address changed from 1 Barassie East Kilbride Glasgow G74 4SD Scotland on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 1 Barassie East Kilbride Glasgow G74 4SD Scotland on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Gregor Ramsay on 1 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mrs Julie Ramsay on 1 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Gregor Ramsay on 1 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Gregor Ramsay on 1 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mrs Julie Ramsay on 1 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Mrs Julie Ramsay on 1 December 2013 (2 pages) |
11 June 2013 | Registration of charge 4382300002 (20 pages) |
11 June 2013 | Registration of charge 4382300002 (20 pages) |
11 June 2013 | Registration of charge 4382300001 (20 pages) |
11 June 2013 | Registration of charge 4382300001 (20 pages) |
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|