East Kilbride
Glasgow
G75 8GX
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 24 Strathallan Avenue Hairmyres East Kilbride G75 8GX Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1 at £1 | Naheem Yaseen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Notification of Naheem Yaseen as a person with significant control on 20 March 2018 (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
1 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2013 | Appointment of Mr Naheem Yaseen as a director (2 pages) |
27 June 2013 | Appointment of Mr Naheem Yaseen as a director (2 pages) |
18 April 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
18 April 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
11 April 2013 | Incorporation (20 pages) |
11 April 2013 | Incorporation (20 pages) |