Airdrie
Lanarkshire
ML6 0AA
Scotland
Director Name | Mr Craig Mackie Thomson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2015(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
51 at £0.01 | Scott Grant Law 51.00% Ordinary |
---|---|
49 at £0.01 | Craig Mackie Thomson 49.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
27 October 2015 | Registered office address changed from 4 Mossneuk Crescent Wishaw ML2 8LS to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 4 Mossneuk Crescent Wishaw ML2 8LS to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 27 October 2015 (1 page) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 July 2015 | Appointment of Mr Craig Mackie Thomson as a director on 20 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Craig Mackie Thomson as a director on 20 July 2015 (2 pages) |
25 July 2015 | Appointment of Mr Scott Grant Law as a director on 20 July 2015 (2 pages) |
25 July 2015 | Appointment of Mr Scott Grant Law as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Peter Valaitis as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Peter Valaitis as a director on 20 July 2015 (1 page) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|