Stewartfield
East Kilbride
G74 4RT
Scotland
Director Name | Mr George Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Naismith Court Stonehouse Larkhall ML9 3HE Scotland |
Registered Address | Suite 4f Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (3 pages) |
31 May 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 June 2015 | Registered office address changed from 6 Naismith Court Stonehouse Larkhall Lanarkshire ML9 3HE to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 6 Naismith Court Stonehouse Larkhall Lanarkshire ML9 3HE to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 6 Naismith Court Stonehouse Larkhall Lanarkshire ML9 3HE to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
20 February 2014 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland on 20 February 2014 (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|