Galashiels
Selkirkshire
TD1 1BY
Scotland
Director Name | Kevin Mark Penman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Covenanter The Square High Street Falkland KY15 7BU Scotland |
Registered Address | 63 Stirling Street Galashiels Selkirkshire TD1 1BY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
99 at £1 | Sue Bowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,735 |
Current Liabilities | £19,634 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-11-20
|
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Director's details changed for Sue Bowman on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Director's details changed for Sue Bowman on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Director's details changed for Sue Bowman on 1 October 2012 (2 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 September 2012 | Registered office address changed from 25 Glenshee Netherton Lea Bathgate West Lothian EH47 8NY United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 63 Stirling Street Galashiels Selkirkshire TD1 1BY United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 63 Stirling Street Galashiels Selkirkshire TD1 1BY United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 25 Glenshee Netherton Lea Bathgate West Lothian EH47 8NY United Kingdom on 14 September 2012 (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 30 May 2012 (1 page) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Appointment of Sue Bowman as a director (3 pages) |
10 March 2011 | Appointment of Sue Bowman as a director (3 pages) |
10 March 2011 | Termination of appointment of Kevin Mark Penman as a director (2 pages) |
10 March 2011 | Termination of appointment of Kevin Mark Penman as a director (2 pages) |
10 March 2011 | Registered office address changed from Covenanter the Square High Street Falkland KY15 7BU United Kingdom on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from Covenanter the Square High Street Falkland KY15 7BU United Kingdom on 10 March 2011 (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Company name changed shhl LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Resolutions
|
18 October 2010 | Company name changed shhl LIMITED\certificate issued on 18/10/10
|
8 September 2010 | Incorporation (17 pages) |
8 September 2010 | Incorporation (17 pages) |