Crossford
Carluke
Lanarkshire
ML8 5GR
Scotland
Secretary Name | Mrs Pamela May Ann Gilchrist Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(89 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 March 2018) |
Role | Company Director |
Correspondence Address | 2 Holm Court Crossford Carluke Lanarkshire ML8 5GR Scotland |
Director Name | Mr Kenneth Robertson |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 2a Lethame Road Strathaven Lanarkshire ML10 6AD Scotland |
Director Name | Jessie Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(68 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 1989) |
Role | Company Director |
Correspondence Address | Kilnholm Motherwell Ml1 2 |
Secretary Name | Mr Kenneth Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2a Lethame Road Strathaven Lanarkshire ML10 6AD Scotland |
Director Name | John Douglas Crawford Miller |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(69 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 15 Loch Park Avenue Carluke Lanarkshire ML8 5AS Scotland |
Director Name | John Stoddart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 47 Craigie Road Ayr Ayrshire KA8 0HD Scotland |
Director Name | John Stoddart Wilson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 18 Barriedale Avenue Hamilton Lanarkshire ML3 9DB Scotland |
Director Name | Robert Stoddart Wilson |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 146 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Robert Stoddart Wilson |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 146 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Robert Stoddart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 146 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Hetty Obern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 9 Robertson Way Livingston West Lothian EH54 8RE Scotland |
Secretary Name | Pamela May Ann Gilchrist Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(78 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 18 Barriedale Avenue Hamilton Lanarkshire ML3 9DB Scotland |
Director Name | Mrs Pamela May Ann Gilchrist Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 2003) |
Role | Company Director |
Correspondence Address | 2 Holm Court Crossford Carluke Lanarkshire ML8 5GR Scotland |
Secretary Name | Mr John Stoddart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(78 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Holm Court Crossford Carluke Lanarkshire ML8 5GR Scotland |
Director Name | Jessie Gourlay Wilson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2003(83 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2009) |
Role | Retired Teacher |
Correspondence Address | 146 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Telephone | 01698 264542 |
---|---|
Telephone region | Motherwell |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
29.1k at £1 | J.s. Wilson 99.49% Ordinary |
---|---|
150 at £1 | P.m.a.g. Wilson 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,349 |
Cash | £424 |
Current Liabilities | £27,566 |
Latest Accounts | 31 May 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2004 | Delivered on: 29 June 2004 Satisfied on: 25 February 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
1 November 1999 | Delivered on: 10 November 1999 Satisfied on: 16 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 May 1978 | Delivered on: 18 May 1978 Satisfied on: 30 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises at knowetop, motherwell. Fully Satisfied |
3 October 1963 | Delivered on: 10 October 1963 Satisfied on: 1 December 1999 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and floating charge Secured details: All sums due on current account. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
7 December 1999 | Delivered on: 10 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 544 windmillhill street, motherwell. Outstanding |
21 March 1986 | Delivered on: 10 April 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in the parish of bothwell title no lan 19881. Outstanding |
15 September 1982 | Delivered on: 21 September 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse at 89 temple hill troon, ayr. Outstanding |
15 September 1982 | Delivered on: 21 September 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 154/156 prestwick road ayr. Outstanding |
15 April 2010 | Delivered on: 21 April 2010 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 544 windmillhill street motherwell lan 139206. Outstanding |
10 March 2010 | Delivered on: 19 March 2010 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Title number LAN139206 being the subjects now known as 544 windmillhill street motherwell. Outstanding |
15 February 2010 | Delivered on: 27 February 2010 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 July 2004 | Delivered on: 10 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 544 windmillhill street, motherwell. Outstanding |
28 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Order of court for early dissolution (1 page) |
28 December 2017 | Order of court for early dissolution (1 page) |
26 June 2017 | Registered office address changed from 2 Holm Court Crossford Carluke Lanarkshire ML8 5GR to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 26 June 2017 (2 pages) |
26 June 2017 | Notice of winding up order (1 page) |
26 June 2017 | Registered office address changed from 2 Holm Court Crossford Carluke Lanarkshire ML8 5GR to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 26 June 2017 (2 pages) |
26 June 2017 | Court order notice of winding up (1 page) |
26 June 2017 | Notice of winding up order (1 page) |
26 June 2017 | Court order notice of winding up (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
13 July 2016 | Satisfaction of charge 13 in full (4 pages) |
13 July 2016 | Satisfaction of charge 12 in full (4 pages) |
13 July 2016 | Satisfaction of charge 13 in full (4 pages) |
13 July 2016 | Satisfaction of charge 12 in full (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
26 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
26 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Company name changed knowetop investments LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed knowetop investments LIMITED\certificate issued on 03/03/11
|
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
3 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
16 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 January 2010 | Secretary's details changed for Pamela May Ann Gilchrist Wilson on 23 December 2009 (1 page) |
3 January 2010 | Director's details changed for John Stoddart Wilson on 23 December 2009 (2 pages) |
3 January 2010 | Secretary's details changed for Pamela May Ann Gilchrist Wilson on 23 December 2009 (1 page) |
3 January 2010 | Director's details changed for John Stoddart Wilson on 23 December 2009 (2 pages) |
3 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Appointment terminated secretary john wilson (1 page) |
29 August 2009 | Appointment terminated director jessie wilson (1 page) |
29 August 2009 | Appointment terminated director jessie wilson (1 page) |
29 August 2009 | Appointment terminated secretary john wilson (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 August 2009 | Secretary appointed pamela wilson (1 page) |
29 August 2009 | Secretary appointed pamela wilson (1 page) |
29 August 2009 | Director appointed john stoddart wilson (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 August 2009 | Director appointed john stoddart wilson (1 page) |
27 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 December 2005 | Return made up to 23/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 23/12/05; full list of members (6 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 146 manse road motherwell lanarkshire ML1 2PY (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 146 manse road motherwell lanarkshire ML1 2PY (1 page) |
13 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 2 holm court crossford carluke lanarkshire ML8 5GR (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 2 holm court crossford carluke lanarkshire ML8 5GR (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 18 barriedale avenue hamilton lanarkshire ML3 9DB (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 18 barriedale avenue hamilton lanarkshire ML3 9DB (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
1 December 1999 | Dec mort/charge * (5 pages) |
1 December 1999 | Dec mort/charge * (5 pages) |
10 November 1999 | Partic of mort/charge * (6 pages) |
10 November 1999 | Partic of mort/charge * (6 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
21 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 544 windmillhill street motherwell ML1 2AH (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 544 windmillhill street motherwell ML1 2AH (1 page) |
12 October 1998 | Company name changed taggart & wilson, LIMITED\certificate issued on 13/10/98 (2 pages) |
12 October 1998 | Company name changed taggart & wilson, LIMITED\certificate issued on 13/10/98 (2 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members
|
24 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|