Crossford
ML8 5SZ
Scotland
Director Name | Mr Stuart Fleming |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Holmwood Park Crossford ML8 5SZ Scotland |
Director Name | Mr Raymond Robert Hughes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Turnberry Drive Glasgow G77 5SE Scotland |
Director Name | Mrs Claire Louise McGarry |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Holmwood Park Crossford ML8 5SZ Scotland |
Director Name | Mr Philip David McGarry |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holmwood Park Crossford ML8 5SZ Scotland |
Website | therugstores.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1701919 |
Telephone region | Freephone |
Registered Address | 25 Holmwood Park Crossford Carluke Lanarkshire ML8 5SZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 January 2014 | Termination of appointment of Raymond Hughes as a director (1 page) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Raymond Hughes as a director (1 page) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
31 December 2013 | Registered office address changed from Unit 1 36 Olympia Mall Shopping Centre East Kilbride Glasgow G74 1PG Scotland on 31 December 2013 (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
31 December 2013 | Registered office address changed from Unit 1 36 Olympia Mall Shopping Centre East Kilbride Glasgow G74 1PG Scotland on 31 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Philip Mcgarry as a director (1 page) |
20 December 2013 | Termination of appointment of Philip Mcgarry as a director (1 page) |
20 December 2013 | Termination of appointment of Claire Mcgarry as a director (1 page) |
20 December 2013 | Termination of appointment of Claire Mcgarry as a director (1 page) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|