Airdrie
Lanarkshire
ML6 8AT
Scotland
Secretary Name | Namesake Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 27 December 2011) |
Correspondence Address | 22 Maple Quadrant Airdrie Lanarkshire ML6 8AT Scotland |
Director Name | Raymond John Cox |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 May 1998) |
Role | Director/Company Secretary |
Correspondence Address | 127 Heathcote Road Longton Sot Staffordshire ST3 2ND |
Director Name | Stewart John Hailes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Castle Nursaries Carr Lane Worlaby Brigg North Lincolnshire DN20 0NB |
Secretary Name | Raymond John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 May 1998) |
Role | Director/Company Secretary |
Correspondence Address | 127 Heathcote Road Longton Sot Staffordshire ST3 2ND |
Secretary Name | Patrick Joseph Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 28 Osborne Road Stockport Cheshire SK2 6RL |
Director Name | Mr George John Paterson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Suite 13 9 Watson Street Merchant City Glasgow Lanarkshire G32 8LG Scotland |
Secretary Name | Mr Ian George Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Castle Court 45 Broomburn Drive Newton Mearns Glasgow G77 5JE Scotland |
Director Name | Mr James Shanks |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Moray Place Edinburgh Midlothian EH3 6DT Scotland |
Director Name | Mr Ian George Templeton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 September 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Castle Court 45 Broomburn Drive Newton Mearns Glasgow G77 5JE Scotland |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | First Floor 114-116 Curtain Road London EC2A 3AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
18 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
18 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
17 May 2010 | Secretary's details changed for Namesake Ltd. on 15 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Namesake Ltd. on 15 April 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
22 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
29 October 2008 | Return made up to 15/04/07; no change of members (6 pages) |
29 October 2008 | Return made up to 15/04/07; no change of members (6 pages) |
29 October 2008 | Secretary's change of particulars / namesake LTD. / 20/04/2008 (1 page) |
29 October 2008 | Director's change of particulars / john mcgeechan / 20/04/2008 (1 page) |
29 October 2008 | Secretary's Change of Particulars / namesake LTD. / 20/04/2008 / (1 page) |
29 October 2008 | Director's Change of Particulars / john mcgeechan / 20/04/2008 / (1 page) |
23 October 2008 | Return made up to 15/04/08; no change of members (4 pages) |
23 October 2008 | Return made up to 15/04/08; no change of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
15 October 2008 | Accounts made up to 30 April 2008 (8 pages) |
19 June 2008 | Director's change of particulars / john mcgeechan / 20/04/2008 (1 page) |
19 June 2008 | Secretary's Change of Particulars / namesake LTD. / 20/04/2008 / HouseName/Number was: , now: 22; Street was: 3F cumbrae crescent, now: maple quadrant; Post Town was: coatbridge, now: airdrie; Region was: north lanarkshire, now: lanarkshire; Post Code was: ML5 4PX, now: ML6 8AT (1 page) |
19 June 2008 | Secretary's change of particulars / namesake LTD. / 20/04/2008 (1 page) |
19 June 2008 | Director's Change of Particulars / john mcgeechan / 20/04/2008 / HouseName/Number was: , now: 22; Street was: 3F cumbrae crescent, now: maple quadrant; Area was: sikeside, now: ; Post Town was: coatbridge, now: airdrie; Region was: north lanarkshire, now: lanarkshire; Post Code was: ML5 4PX, now: ML6 8AT (1 page) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
11 January 2008 | Accounts made up to 30 April 2007 (8 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 72 new bond street london W1Y 9DD (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 72 new bond street london W1Y 9DD (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
24 May 2007 | Accounts made up to 30 April 2006 (8 pages) |
26 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
2 December 2005 | Accounts made up to 30 April 2005 (9 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
17 October 2005 | Return made up to 15/04/05; full list of members (6 pages) |
17 October 2005 | Return made up to 15/04/05; full list of members (6 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 July 2004 | Return made up to 15/04/04; full list of members
|
6 July 2004 | Return made up to 15/04/04; full list of members (6 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 August 2003 | Return made up to 15/04/03; full list of members (6 pages) |
15 August 2003 | Return made up to 15/04/03; full list of members (6 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
17 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
12 October 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 September 2001 | Return made up to 15/04/01; full list of members (6 pages) |
7 August 2001 | Return made up to 10/05/01; no change of members (6 pages) |
7 August 2001 | Return made up to 10/05/01; no change of members (6 pages) |
30 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
30 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (1 page) |
13 April 2001 | New secretary appointed (1 page) |
25 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
25 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Return made up to 15/04/99; full list of members (6 pages) |
27 September 1999 | Return made up to 15/04/99; full list of members
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 152 city road london EC1V 2NX (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 152 city road london EC1V 2NX (1 page) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
15 April 1998 | Incorporation (8 pages) |
15 April 1998 | Incorporation (8 pages) |