East Kilbride
South Lanarkshire
G75 8EZ
Scotland
Director Name | Mrs Christine Louise Stuart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Curlew Cottage Altass Lairg Sutherland IV27 4EU Scotland |
Secretary Name | Christine Louise Stuart |
---|---|
Status | Closed |
Appointed | 01 December 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | Curlew Cottage Altass Lairg Sutherland IV27 4EU Scotland |
Director Name | Mr Ludovic Ronald Charles Stuart |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Curlew Cottage Altass Lairg Sutherland IV27 4EU Scotland |
Registered Address | Curlew Cottage Altass Lairg Sutherland IV27 4EU Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | North, West and Central Sutherland |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2021 | Application to strike the company off the register (1 page) |
29 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
16 February 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
8 February 2021 | Notification of Christine Louise Stuart as a person with significant control on 1 January 2021 (2 pages) |
4 February 2021 | Withdrawal of a person with significant control statement on 4 February 2021 (2 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 January 2020 | Termination of appointment of Ludovic Ronald Charles Stuart as a director on 24 June 2019 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 January 2020 | Director's details changed for Mrs Christine Louise Stuart on 30 January 2020 (2 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 December 2018 | Notification of a person with significant control statement (2 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
7 June 2018 | Change of details for Mrs Christine Louise Stuart as a person with significant control on 6 June 2018 (2 pages) |
7 June 2018 | Secretary's details changed for Christine Louise Stuart on 6 June 2018 (1 page) |
7 June 2018 | Cessation of Christine Louise Stuart as a person with significant control on 6 April 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
15 February 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
15 February 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
7 July 2016 | Registered office address changed from Curliew Cottage Altass Lairg Sutherland IV27 4EU Scotland to Curlew Cottage Altass Lairg Sutherland IV27 4EU on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Curliew Cottage Altass Lairg Sutherland IV27 4EU Scotland to Curlew Cottage Altass Lairg Sutherland IV27 4EU on 7 July 2016 (1 page) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 December 2015 | Appointment of Christine Louise Stuart as a secretary on 1 December 2015 (3 pages) |
10 December 2015 | Appointment of Christine Louise Stuart as a director on 1 December 2015 (3 pages) |
10 December 2015 | Appointment of Mr Michael Brown as a director on 1 December 2015 (3 pages) |
10 December 2015 | Appointment of Christine Louise Stuart as a secretary on 1 December 2015 (3 pages) |
10 December 2015 | Appointment of Christine Louise Stuart as a director on 1 December 2015 (3 pages) |
10 December 2015 | Appointment of Mr Michael Brown as a director on 1 December 2015 (3 pages) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|