Lennoxtown
Glasgow
G66 7NS
Scotland
Director Name | Adam Ennis |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Mr Allan Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Website | www.nevishomeimprovements.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 April 2017 | Court order notice of winding up (1 page) |
---|---|
25 April 2017 | Registered office address changed from C/O Drummond Management 10 Newton Place Glasgow G3 7PR to 21 York Place Edinburgh EH1 3EN on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from C/O Drummond Management 10 Newton Place Glasgow G3 7PR to 21 York Place Edinburgh EH1 3EN on 25 April 2017 (2 pages) |
25 April 2017 | Court order notice of winding up (1 page) |
25 April 2017 | Notice of winding up order (1 page) |
25 April 2017 | Notice of winding up order (1 page) |
14 January 2017 | Voluntary strike-off action has been suspended (1 page) |
14 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (2 pages) |
2 December 2016 | Application to strike the company off the register (2 pages) |
28 June 2016 | Termination of appointment of Allan Brown as a director on 31 December 2015 (1 page) |
28 June 2016 | Termination of appointment of Allan Brown as a director on 31 December 2015 (1 page) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 March 2015 | Director's details changed for Mr Allan Brown on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Allan Brown on 31 March 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Registered office address changed from , Suite 4/1 19, Waterloo Street, Glasgow, G2 6AY to C/O Drummond Management 10 Newton Place Glasgow G3 7PR on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Kenneth Haswell on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Allan Brown on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from , Suite 4/1 19, Waterloo Street, Glasgow, G2 6AY to C/O Drummond Management 10 Newton Place Glasgow G3 7PR on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Mr Allan Brown on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Kenneth Haswell on 15 January 2015 (2 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Termination of appointment of Adam Ennis as a director (1 page) |
11 July 2013 | Termination of appointment of Adam Ennis as a director (1 page) |
17 April 2013 | Incorporation Statement of capital on 2013-04-17
|
17 April 2013 | Incorporation Statement of capital on 2013-04-17
|