Crossford
Carluke
Lanarkshire
ML8 5SZ
Scotland
Secretary Name | Mr Stuart Fleming |
---|---|
Status | Closed |
Appointed | 02 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 25 Holmwood Park Crossford Carluke Lanarkshire ML8 5SZ Scotland |
Director Name | Mr Ian Cassidy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holmwood Park Carluke ML8 5SZ Scotland |
Secretary Name | Ian Cassidy |
---|---|
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Holmwood Park Carluke ML8 5SZ Scotland |
Director Name | Mr Colin James McFarland |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Renfrew House 261 Renfrew Street Glasgow Strathclyde G3 6TT Scotland |
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 |
20 at £100 | Ian Cassidy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Application to strike the company off the register (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Registered office address changed from 33 Holmwood Park Carluke ML8 5SZ Scotland to 25 Holmwood Park Crossford Carluke Lanarkshire ML8 5SZ on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 33 Holmwood Park Carluke ML8 5SZ Scotland to 25 Holmwood Park Crossford Carluke Lanarkshire ML8 5SZ on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 June 2014 | Termination of appointment of Ian Cassidy as a director (1 page) |
2 June 2014 | Termination of appointment of Ian Cassidy as a director (1 page) |
2 June 2014 | Appointment of Mr Stuart Fleming as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Ian Cassidy as a secretary (1 page) |
2 June 2014 | Termination of appointment of Colin Mcfarland as a director (1 page) |
2 June 2014 | Termination of appointment of Colin Mcfarland as a director (1 page) |
2 June 2014 | Appointment of Mr Stuart Fleming as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Ian Cassidy as a secretary (1 page) |
29 May 2014 | Appointment of Mr Stuart Fleming as a director (2 pages) |
29 May 2014 | Appointment of Mr Colin James Mcfarland as a director (2 pages) |
29 May 2014 | Appointment of Mr Colin James Mcfarland as a director (2 pages) |
29 May 2014 | Appointment of Mr Stuart Fleming as a director (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|