Uddingston
Lanarkshire
G71 7PT
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6 Church Street Uddingston Glasgow G71 7PT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ricardo Napolitano 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
24 May 2013 | Appointment of Mrs Wilma Jean Taylor as a director (3 pages) |
24 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
24 May 2013 | Appointment of Mrs Wilma Jean Taylor as a director (3 pages) |
2 May 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 2 May 2013 (1 page) |
23 April 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
23 April 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
23 April 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
23 April 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
19 April 2013 | Incorporation (29 pages) |
19 April 2013 | Incorporation (29 pages) |