Overtown
Lanarkshire
ML2 0RT
Scotland
Secretary Name | Margaret Graham |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosebank Orchard Rosebank Road Overtown Lanarkshire ML2 0RT Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Margaret Graham 50.00% Ordinary |
---|---|
50 at £1 | Robert Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,126 |
Cash | £60,974 |
Current Liabilities | £139,774 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2021 | Final account prior to dissolution in a winding-up by the court (5 pages) |
4 March 2019 | Court order notice of winding up (1 page) |
4 March 2019 | Registered office address changed from Rosebank Orchard Rosebank Road Overtown Wishaw South Lanarkshire ML2 0RT to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 March 2019 (2 pages) |
4 March 2019 | Notice of winding up order (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 March 2016 | Termination of appointment of Margaret Graham as a secretary on 1 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Margaret Graham as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 February 2014 | Registered office address changed from Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland on 6 February 2014 (2 pages) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|