Dissolved 2015-01-23
Company Information for EMBROIDERY DIRECT (UK) LIMITED
HILLINGTON INDUSTRIAL ESTATE, GLASGOW, G52,
|
Company Registration Number
SC287418
Private Limited Company
Dissolved Dissolved 2015-01-23 |
Company Name | |
---|---|
EMBROIDERY DIRECT (UK) LIMITED | |
Legal Registered Office | |
HILLINGTON INDUSTRIAL ESTATE GLASGOW | |
Company Number | SC287418 | |
---|---|---|
Date formed | 2005-07-13 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-01-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 19:28:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GWEN LAMONT |
||
DONALD LAMONT |
||
STUART WILLIAM LAMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE ROBERTSON |
Company Secretary | ||
STUART LAMONT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMBROIDERY WORLD LTD | Director | 2012-07-09 | CURRENT | 2012-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART WILLIAM LAMONT | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAMONT / 13/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GWEN LAMONT / 13/07/2010 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHELLE ROBERTSON | |
288a | SECRETARY APPOINTED GWEN LAMONT | |
363s | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 340 BATTLEFIELD ROAD GLASGOW LANARKSHIRE G42 9JD | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: UNIT 5 21 CLYDEBRAE STREET GLASGOW G51 2AJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: UNIT 431 98 WOODLANDS ROAD GLASGOW G3 6HB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-03 |
Proposal to Strike Off | 2013-11-08 |
Proposal to Strike Off | 2009-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
Creditors Due Within One Year | 2011-09-01 | £ 41,249 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMBROIDERY DIRECT (UK) LIMITED
Called Up Share Capital | 2011-09-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 12,144 |
Current Assets | 2011-09-01 | £ 87,174 |
Debtors | 2011-09-01 | £ 74,830 |
Shareholder Funds | 2011-09-01 | £ 45,925 |
Stocks Inventory | 2011-09-01 | £ 200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as EMBROIDERY DIRECT (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EMBROIDERY DIRECT (UK) LIMITED | Event Date | 2014-10-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EMBROIDERY DIRECT (UK) LIMITED | Event Date | 2013-11-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EMBROIDERY DIRECT (UK) LIMITED | Event Date | 2009-05-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |