Carluke
ML8 5SZ
Scotland
Secretary Name | Zeta Cassidy |
---|---|
Status | Closed |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Holmwood Park Carluke ML8 5SZ Scotland |
Director Name | Mr Ian Cassidy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holmwood Park Carluke ML8 5SZ Scotland |
Director Name | Mr Jeremy Daniel Begent |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Field Lane Wistow North Yorkshire YO8 3XD |
Director Name | Mr Paul Aengus Dwyer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dykehead Farm Earnock Rd Hamilton South Lanarkshire ML3 8RH Scotland |
Registered Address | 33 Holmwood Park Carluke ML8 5SZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
20 at £1 | Zeta Cassidy 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
12 June 2014 | Termination of appointment of Paul Dwyer as a director (1 page) |
12 June 2014 | Termination of appointment of Jeremy Begent as a director (1 page) |
12 June 2014 | Termination of appointment of Paul Dwyer as a director (1 page) |
12 June 2014 | Termination of appointment of Jeremy Begent as a director (1 page) |
29 May 2014 | Appointment of Mr Ian Cassidy as a director (2 pages) |
29 May 2014 | Appointment of Mr Jeremy Daniel Begent as a director (2 pages) |
29 May 2014 | Appointment of Mr Ian Cassidy as a director (2 pages) |
29 May 2014 | Appointment of Mr Jeremy Daniel Begent as a director (2 pages) |
29 May 2014 | Appointment of Mr Paul Dwyer as a director (2 pages) |
29 May 2014 | Appointment of Mr Paul Dwyer as a director (2 pages) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|