Forrestfield
Nr Airdrie
ML6 8NY
Scotland
Director Name | Mr Terence Mohammed |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Stoneburn Farm Forrestfield Nr Airdrie ML6 8NY Scotland |
Secretary Name | Terence Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Stoneburn Farm Forrestfield Nr Airdrie ML6 8NY Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Unit 1 Stoneburn Farm Forrestfield Nr Airdrie ML6 8NY Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 June 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 April 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
17 April 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 17 April 2013 (2 pages) |
17 April 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
17 April 2013 | Appointment of Mr Terence Mohammed as a director (3 pages) |
17 April 2013 | Appointment of Mr Mark John Mohammed as a director (3 pages) |
17 April 2013 | Appointment of Mr Terence Mohammed as a director (3 pages) |
17 April 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 17 April 2013 (2 pages) |
17 April 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
17 April 2013 | Appointment of Terence Mohammed as a secretary (3 pages) |
17 April 2013 | Appointment of Terence Mohammed as a secretary (3 pages) |
17 April 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
17 April 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
17 April 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
17 April 2013 | Appointment of Mr Mark John Mohammed as a director (3 pages) |
19 March 2013 | Incorporation (39 pages) |
19 March 2013 | Incorporation (39 pages) |