East Kilbride
Glasgow
G74 2JQ
Scotland
Director Name | Mr Andrew Alston |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mrs Sue Jane Leishman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Graham Vaughan Collins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr George Frederick Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
14 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
9 July 2018 | Cessation of George Frederick Smith as a person with significant control on 25 September 2017 (1 page) |
9 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Notification of Sue Jane Leishman as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Sue Jane Leishman as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of George Frederick Smith as a director on 29 September 2016 (1 page) |
26 June 2017 | Notification of Sue Jane Leishman as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Sue Jane Leishman as a director on 1 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of George Frederick Smith as a director on 29 September 2016 (1 page) |
26 June 2017 | Appointment of Mrs Sue Jane Leishman as a director on 1 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
13 December 2016 | Termination of appointment of Graham Vaughan Collins as a director on 28 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Graham Vaughan Collins as a director on 28 November 2016 (1 page) |
17 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
17 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
31 May 2016 | Appointment of Mr George Frederick Smith as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr George Frederick Smith as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Andrew Alston as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Graham Vaughan Collins as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Graham Vaughan Collins as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Andrew Alston as a director on 31 May 2016 (2 pages) |
8 September 2015 | Incorporation
Statement of capital on 2015-09-08
|
8 September 2015 | Incorporation
Statement of capital on 2015-09-08
|