10008 GROUP LIMITED
HAMILTON SAFEBUY SSL LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6HP

Company number SC402700
Status Active - Proposal to Strike off
Incorporation Date 30 June 2011
Company Type Private Limited Company
Address 104 CADZOW STREET, 104 CADZOW STREET, HAMILTON, SCOTLAND, ML3 6HP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 104 Cadzow Street 104 Cadzow Street Hamilton ML3 6HP on 21 April 2017; Confirmation statement made on 30 June 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of 10008 GROUP LIMITED are www.10008group.co.uk, and www.10008-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. 10008 Group Limited is a Private Limited Company. The company registration number is SC402700. 10008 Group Limited has been working since 30 June 2011. The present status of the company is Active - Proposal to Strike off. The registered address of 10008 Group Limited is 104 Cadzow Street 104 Cadzow Street Hamilton Scotland Ml3 6hp. . MURRAY, Alistair Gillan is a Director of the company. Director GARDNER-YOUNG, Wayne Stephen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MURRAY, Alistair Gillan
Appointed Date: 30 June 2011
59 years old

Resigned Directors

Director
GARDNER-YOUNG, Wayne Stephen
Resigned: 01 July 2014
Appointed Date: 30 June 2011
58 years old

10008 GROUP LIMITED Events

21 Apr 2017
Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 104 Cadzow Street 104 Cadzow Street Hamilton ML3 6HP on 21 April 2017
02 Aug 2016
Confirmation statement made on 30 June 2016 with updates
03 Oct 2015
Compulsory strike-off action has been discontinued
02 Oct 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

02 Oct 2015
Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 2 October 2015
...
... and 11 more events
03 Jul 2013
Compulsory strike-off action has been discontinued
05 Apr 2013
First Gazette notice for compulsory strike-off
04 Jul 2012
Annual return made up to 30 June 2012 with full list of shareholders
17 Aug 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
30 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)