Hamilton
S. Lanarkshire
ML3 6HP
Scotland
Secretary Name | Mr John Samuel Prendergast |
---|---|
Status | Current |
Appointed | 21 May 2019(6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Co/Kcd 104 Cadzow Street Hamilton S. Lanarkshire ML3 6HP Scotland |
Director Name | Mr Steven Gibbs |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2022) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A/2 11 Wellington Square Ayr South Ayrshire KA7 1EN Scotland |
Director Name | Creative/Strategic Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2018(same day as company formation) |
Correspondence Address | 78 Alexandra Gardens Riverside Avenue Chiswick London W4 2RZ |
Secretary Name | Creative/Strategic Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2018(same day as company formation) |
Correspondence Address | 78 Alexandra Gardens Riverside Avenue Chiswick London W4 2RZ |
Registered Address | Co/Kcd 104 Cadzow Street Hamilton S. Lanarkshire ML3 6HP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 18 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 2 December 2022 (overdue) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Registered office address changed from Suite a/2 11 Wellington Square Ayr South Ayrshire KA7 1EN Scotland to Co/Kcd 104 Cadzow Street Hamilton S. Lanarkshire ML3 6HP on 5 October 2022 (1 page) |
8 March 2022 | Termination of appointment of Steven Gibbs as a director on 8 March 2022 (1 page) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
10 November 2021 | Compulsory strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
11 February 2021 | Registered office address changed from 33B Sterling Road Chapelhall Airdrie ML6 8QH Scotland to Suite a/2 11 Wellington Square Ayr South Ayrshire KA7 1EN on 11 February 2021 (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
23 July 2019 | Registered office address changed from 29/C Campbell Street Hamilton South Lanarkshire ML3 6AS Scotland to 33B Sterling Road Chapelhall Airdrie ML6 8QH on 23 July 2019 (1 page) |
21 May 2019 | Termination of appointment of Creative/Strategic Holdings Ltd as a director on 20 May 2019 (1 page) |
21 May 2019 | Appointment of Mr John Samuel Prendergast as a secretary on 21 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr Steven Gibbs as a director on 20 May 2019 (2 pages) |
21 May 2019 | Notification of John Samuel Prendergast as a person with significant control on 20 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Creative/Strategic Holdings Ltd as a secretary on 20 May 2019 (1 page) |
21 May 2019 | Cessation of Creative/Strategic Holdings Ltd as a person with significant control on 20 May 2019 (1 page) |
19 November 2018 | Incorporation
Statement of capital on 2018-11-19
|