Airdrie
Lanarkshire
ML6 7EN
Scotland
Director Name | Miss Kirsty Wright |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Role | Businesswomen |
Country of Residence | Scotland |
Correspondence Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
Registered Address | C/O The Prg Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Court order for early dissolution in a winding-up by the court (3 pages) |
3 December 2018 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O the Prg Bridgewater Shopping Centre Erskine PA8 7AA on 3 December 2018 (2 pages) |
13 August 2018 | Resolutions
|
6 August 2018 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 6 August 2018 (2 pages) |
22 June 2018 | Appointment of Mr Jeffrey John Craig Wright as a director on 1 October 2017 (2 pages) |
22 June 2018 | Termination of appointment of Kirsty Wright as a director on 1 October 2017 (1 page) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 June 2018 | Registered office address changed from Unit 33C, Block 7 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 22 June 2018 (1 page) |
2 October 2017 | Registered office address changed from C/O C/O 27a Grahamshill Street Airdrie ML6 7EN Scotland to Unit 33C, Block 7 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Registered office address changed from C/O C/O 27a Grahamshill Street Airdrie ML6 7EN Scotland to Unit 33C, Block 7 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|