141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director Name | Kevin Edmund Lamb |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Peebles Road Innerleithen Peeblesshire EH44 6QY Scotland |
Director Name | Mr Dean John Alfred Fulton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiddlers Green Church Lane, Middleton Tamworth Staffordshire B78 2AL |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,997,782 |
Gross Profit | £361,185 |
Net Worth | £793,734 |
Cash | £847,390 |
Current Liabilities | £3,978,910 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2012 | Final Gazette dissolved following liquidation (1 page) |
3 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 20 September 2011 (7 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 20 September 2011 (7 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 20 September 2011 (7 pages) |
3 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (6 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (6 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 14 December 2010 (6 pages) |
2 February 2010 | Termination of appointment of Kevin Lamb as a director (2 pages) |
2 February 2010 | Termination of appointment of Kevin Lamb as a director (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of affairs with form 4.19 (7 pages) |
4 January 2010 | Statement of affairs with form 4.19 (7 pages) |
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 18 December 2009 (2 pages) |
7 July 2009 | Appointment Terminated Director dean fulton (1 page) |
7 July 2009 | Appointment terminated director dean fulton (1 page) |
12 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
7 December 2007 | Return made up to 12/10/07; full list of members (7 pages) |
7 December 2007 | Return made up to 12/10/07; full list of members (7 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
13 August 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Ad 31/07/07--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
13 August 2007 | £ nc 1000/800000 31/07/07 (2 pages) |
13 August 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
13 August 2007 | £ nc 1000/800000 31/07/07 (2 pages) |
13 August 2007 | Ad 31/07/07--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
13 August 2007 | Resolutions
|
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 7 spa road london SE16 3QQ (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
9 January 2007 | Company name changed continental shelf 404 LIMITED\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed continental shelf 404 LIMITED\certificate issued on 09/01/07 (2 pages) |
12 October 2006 | Incorporation (18 pages) |