Airdrie
North Lanarkshire
ML6 0QG
Scotland
Director Name | Mr Sandy Millar |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Anchorage 54 Victoria Place Airdrie North Lanarkshire ML6 9BQ Scotland |
Secretary Name | Sandy Millar |
---|---|
Status | Closed |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Anchorage 54 Victoria Place Airdrie North Lanarkshire ML6 9BQ Scotland |
Registered Address | 33 Viking Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 August 2017 | Delivered on: 30 August 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 33, carlisle road, airdrie. Outstanding |
---|---|
22 August 2017 | Delivered on: 30 August 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 25, brownsburn industrial estate, airdrie. Outstanding |
8 March 2017 | Delivered on: 13 March 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Satisfaction of charge SC5189630001 in full (4 pages) |
4 December 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 September 2019 | Satisfaction of charge SC5189630002 in full (4 pages) |
5 September 2019 | Satisfaction of charge SC5189630003 in full (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
12 September 2018 | Statement of capital following an allotment of shares on 30 September 2017
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 August 2017 | Registration of charge SC5189630002, created on 22 August 2017 (14 pages) |
30 August 2017 | Registration of charge SC5189630002, created on 22 August 2017 (14 pages) |
30 August 2017 | Registration of charge SC5189630003, created on 22 August 2017 (13 pages) |
30 August 2017 | Registration of charge SC5189630003, created on 22 August 2017 (13 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
3 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
13 March 2017 | Registration of charge SC5189630001, created on 8 March 2017 (17 pages) |
13 March 2017 | Registration of charge SC5189630001, created on 8 March 2017 (17 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|