Hamilton
Lanarkshire
ML3 0BP
Scotland
Director Name | Mr Anthony Stewart Fox |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Higherness Way Coatbridge Lanarkshire ML5 5FL Scotland |
Website | www.pelmetsmadetomeasure.co.uk/ |
---|---|
Telephone | 01236 622021 |
Telephone region | Coatbridge |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Allison Bryce 50.00% Ordinary |
---|---|
1 at £1 | Anthony Stewart Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,587 |
Current Liabilities | £4,235 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 April 2013 | Registered office address changed from 45 Higherness Way Coatbridge Lanarkshire ML5 5FL Scotland on 17 April 2013 (1 page) |
17 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 April 2013 | Registered office address changed from 45 Higherness Way Coatbridge Lanarkshire ML5 5FL Scotland on 17 April 2013 (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|