Airdrie
Lanarkshire
ML6 7HF
Scotland
Registered Address | Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
25 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
3 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 November 2018 | Court order notice of winding up (1 page) |
2 November 2018 | Notice of winding up order (1 page) |
29 October 2018 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 October 2018 (2 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Registered office address changed from Unit 8 Brown Street Coatbridge Lanarkshire ML5 4AS Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 28 August 2018 (2 pages) |
28 August 2018 | Appointment of a provisional liquidator (2 pages) |
22 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
1 March 2016 | Director's details changed for Mr Neil Henry Mckinven on 26 February 2016 (2 pages) |
1 March 2016 | Registered office address changed from 48 Kiltarie Crescent Moffatmills Airdrie Lanarkshire ML6 8NL to Unit 8 Brown Street Coatbridge Lanarkshire ML5 4AS on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 48 Kiltarie Crescent Moffatmills Airdrie Lanarkshire ML6 8NL to Unit 8 Brown Street Coatbridge Lanarkshire ML5 4AS on 1 March 2016 (1 page) |
1 March 2016 | Director's details changed for Mr Neil Henry Mckinven on 26 February 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|