Cambuslang
Glasgow
G72 7PA
Scotland
Telephone | 01698 281473 |
---|---|
Telephone region | Motherwell |
Registered Address | Unit 9 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Stewart Harper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226 |
Cash | £2,060 |
Current Liabilities | £31,815 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
6 August 2013 | Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Stewart Flannigan Harper on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Stewart Flannigan Harper on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Stewart Flannigan Harper on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 6 August 2013 (1 page) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|