Company NameNorth Lanarkshire Municipal Bank Limited
Company StatusDissolved
Company NumberSC013128
CategoryPrivate Limited Company
Incorporation Date16 April 1924(100 years ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)
Previous NameMotherwell District Municipal Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr James Hume
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(88 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 01 August 2023)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence Address86 Old Manse Road
Wishaw
Lanarkshire
ML2 0EP
Scotland
Director NameSandy Watson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(93 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 01 August 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameNancy Pettigrew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2018(94 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 01 August 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Robert Burrows
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2019(95 years after company formation)
Appointment Duration4 years, 4 months (closed 01 August 2023)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Secretary NameElaine Edith Kemp
StatusClosed
Appointed29 April 2019(95 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 01 August 2023)
RoleCompany Director
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Gary Robinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2022(98 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2023)
RoleRecruitment Company Director
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMrs Louise Alexandra Roarty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2022(98 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Michael Arthur McBride
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2022(98 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2023)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr John Johnston Leckie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2022(98 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Danish Arsalan Ashraf
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2022(98 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2023)
RoleOptometrist
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameJames Fairley
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(65 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 1996)
RoleUnemployed
Correspondence Address72 Waverley Drive
Wishaw
Lanarkshire
ML2 7JW
Scotland
Director NameFindlay Johnston
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(65 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 1993)
RoleRetired
Correspondence Address29 Waverley Drive
Wishaw
Lanarkshire
ML2 7JN
Scotland
Director NameVincent Mathieson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(65 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1991)
RoleRetired
Correspondence Address98 Catherine Street
Motherwell
Lanarkshire
ML1 2RB
Scotland
Director NameJohn Francis McGhee
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(65 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 1996)
RoleRetired
Correspondence Address6 Lammermoor Terrace
Wishaw
Lanarkshire
ML2 7EA
Scotland
Director NameJohn Moran
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(65 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 1996)
RoleRetired
Correspondence Address8 Oakbank Avenue
Wishaw
Lanarkshire
ML2 0AL
Scotland
Secretary NameJohn Bonomy
NationalityBritish
StatusResigned
Appointed18 October 1989(65 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address21 Airbles Farm Road
Motherwell
Lanarkshire
ML1 3AZ
Scotland
Director NameCllr Gerard McLaughlin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(67 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 1996)
RoleRetired Bricklayer
Correspondence Address33 Muirhouse Drive
Motherwell
Lanarkshire
ML1 2NJ
Scotland
Director NameCllr Gordon Murray
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 1999)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Binniehill Road
Cumbernauld
Glasgow
G68 9DT
Scotland
Director NameFrancis Griffin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(72 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address31 Parkburn Road
Kilsyth
Glasgow
G65 9DG
Scotland
Director NameVincent Murray
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 1999)
RoleRetired Teacher
Correspondence Address3 Lairds Hill
Cumbernauld
Glasgow
Lanarkshire
G67 1HH
Scotland
Director NameErnest Holloway
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 1999)
RoleRetired Teacher
Correspondence Address10 Hillfoot Crescent
Wishaw
Lanarkshire
ML2 8TL
Scotland
Secretary NameJohn Milne
NationalityBritish
StatusResigned
Appointed26 September 1996(72 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1999)
RoleAccountant
Correspondence Address29 Woodlands Road
Motherwell
Lanarkshire
ML1 2PX
Scotland
Secretary NameCharles David Cameron
NationalityBritish
StatusResigned
Appointed16 March 1999(74 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 1999)
RoleLocal Government Officer
Correspondence Address34 Fruin Drive
Wishaw
Lanarkshire
ML2 8RG
Scotland
Director NameCllr Jean Reid Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed02 September 1999(75 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 May 2017)
RoleAdministation Assistant
Country of ResidenceScotland
Correspondence Address133 Balmalloch Road
Kilsyth
Glasgow
G65 9PH
Scotland
Secretary NameRonald Hinds
NationalityBritish
StatusResigned
Appointed02 September 1999(75 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2000)
RoleAccountant
Correspondence Address16 Polwarth Grove
Edinburgh
Midlothian
EH11 1LY
Scotland
Secretary NameAlistair Chalmers Crichton
NationalityBritish
StatusResigned
Appointed30 November 2000(76 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2016)
RoleDirector Of Finance
Correspondence Address18 Bonaly Terrace
Edinburgh
EH13 0EL
Scotland
Director NameMr Robert Burrows
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(79 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address17 Winton Gardens
Uddingston
North Lanarkshire
G71 6AQ
Scotland
Director NameMr Richard Lyle
Date of BirthJune 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2003(79 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2007)
RoleFinancial Assistant
Country of ResidenceScotland
Correspondence Address13 Bracken Street
Motherwell
Lanarkshire
ML1 4LP
Scotland
Director NameFrancis Anthony McKay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(83 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 08 March 2016)
RoleWorks Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Shand Street
Wishaw
North Lanarkshire
ML2 8HN
Scotland
Director NameMs Julie Patricia McAnulty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2013)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence Address12 Lugar Street
Coatbridge
Lanarkshire
ML5 3JS
Scotland
Director NameMr Shahid Farooq
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(90 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2017)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NamePatrick O'Rourke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(91 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2017)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameCllr Helen McKenna
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(91 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2017)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Secretary NamePaul Goldie Hughes
StatusResigned
Appointed31 March 2016(92 years after company formation)
Appointment Duration3 years (resigned 29 April 2019)
RoleCompany Director
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameTom Fisher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(93 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Patrick Hogg
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(93 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameJunaid Ashraf
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(93 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameThomas Castles
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(93 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Ian McNeil
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(93 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland

Contact

Websitewww.northlanarkshire.gov.uk
Telephone07 373172736
Telephone regionMobile

Location

Registered AddressCivic Centre
Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Financials

Year2013
Turnover£93,575
Net Worth£3
Current Liabilities£33,855,431

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 January 2021Full accounts made up to 31 March 2020 (23 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (20 pages)
23 September 2019Confirmation statement made on 19 September 2019 with updates (9 pages)
30 April 2019Appointment of Elaine Edith Kemp as a secretary on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Paul Goldie Hughes as a secretary on 29 April 2019 (1 page)
10 April 2019Termination of appointment of Tom Fisher as a director on 4 April 2019 (1 page)
10 April 2019Appointment of Robert Burrows as a director on 4 April 2019 (2 pages)
15 January 2019Termination of appointment of Patrick Hogg as a director on 20 December 2018 (1 page)
15 January 2019Appointment of Nancy Pettigrew as a director on 20 December 2018 (2 pages)
19 October 2018Full accounts made up to 31 March 2018 (20 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 October 2017Full accounts made up to 31 March 2017 (19 pages)
30 October 2017Full accounts made up to 31 March 2017 (19 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (12 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (12 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2017Memorandum and Articles of Association (2 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2017Memorandum and Articles of Association (2 pages)
14 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 3.85
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 3.85
(3 pages)
6 June 2017Termination of appointment of Jean Reid Jones as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of Andrew Spowart as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of Andrew Spowart as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of Shahid Farooq as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of Shahid Farooq as a director on 18 May 2017 (1 page)
6 June 2017Appointment of Patrick Hogg as a director on 18 May 2017 (2 pages)
6 June 2017Termination of appointment of Helen Mckenna as a director on 18 May 2017 (1 page)
6 June 2017Appointment of Ian Mcneil as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Junaid Ashraf as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Thomas Castles as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Ian Mcneil as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Thomas Castles as a director on 18 May 2017 (2 pages)
6 June 2017Termination of appointment of Patrick O'rourke as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of Jean Reid Jones as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of Robert Burrows as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of Robert Burrows as a director on 18 May 2017 (1 page)
6 June 2017Appointment of Tom Fisher as a director on 18 May 2017 (2 pages)
6 June 2017Termination of appointment of Patrick O'rourke as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of Helen Mckenna as a director on 18 May 2017 (1 page)
6 June 2017Appointment of Sandy Watson as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Tom Fisher as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Junaid Ashraf as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Sandy Watson as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Patrick Hogg as a director on 18 May 2017 (2 pages)
9 December 2016Full accounts made up to 31 March 2016 (20 pages)
9 December 2016Full accounts made up to 31 March 2016 (20 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (10 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (10 pages)
12 July 2016Appointment of Mr Andrew Spowart as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Peter Sullivan as a director on 30 June 2016 (1 page)
12 July 2016Appointment of Mr Andrew Spowart as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Peter Sullivan as a director on 30 June 2016 (1 page)
2 May 2016Termination of appointment of Nicholas Shevlin as a director on 8 March 2016 (1 page)
2 May 2016Appointment of Mr Peter Sullivan as a director on 8 March 2016 (2 pages)
2 May 2016Appointment of Councillor Helen Mckenna as a director on 8 March 2016 (2 pages)
2 May 2016Termination of appointment of Nicholas Shevlin as a director on 8 March 2016 (1 page)
2 May 2016Appointment of Councillor Helen Mckenna as a director on 8 March 2016 (2 pages)
2 May 2016Termination of appointment of Andrew Spowart as a director on 8 March 2016 (1 page)
2 May 2016Termination of appointment of Francis Anthony Mckay as a director on 8 March 2016 (1 page)
2 May 2016Termination of appointment of Andrew Spowart as a director on 8 March 2016 (1 page)
2 May 2016Appointment of Mr Peter Sullivan as a director on 8 March 2016 (2 pages)
2 May 2016Appointment of Patrick O'rourke as a director on 8 March 2016 (2 pages)
2 May 2016Termination of appointment of Francis Anthony Mckay as a director on 8 March 2016 (1 page)
2 May 2016Appointment of Patrick O'rourke as a director on 8 March 2016 (2 pages)
6 April 2016Appointment of Paul Goldie Hughes as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Paul Goldie Hughes as a secretary on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Alistair Chalmers Crichton as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Alistair Chalmers Crichton as a secretary on 31 March 2016 (1 page)
10 November 2015Full accounts made up to 31 March 2015 (16 pages)
10 November 2015Full accounts made up to 31 March 2015 (16 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3.5
(15 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3.5
(15 pages)
9 December 2014Full accounts made up to 31 March 2014 (17 pages)
9 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3.5
(15 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3.5
(15 pages)
8 May 2014Appointment of Mr Shahid Farooq as a director (2 pages)
8 May 2014Appointment of Mr Shahid Farooq as a director (2 pages)
23 December 2013Termination of appointment of Julie Mcanulty as a director (1 page)
23 December 2013Termination of appointment of Julie Mcanulty as a director (1 page)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 September 2013Director's details changed for Mr James Hume on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr James Hume on 19 September 2013 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3.5
(15 pages)
19 September 2013Director's details changed for Julie Patricia Mcanulty on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Andrew Spowart on 19 September 2013 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3.5
(15 pages)
19 September 2013Director's details changed for Julie Patricia Mcanulty on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Andrew Spowart on 19 September 2013 (2 pages)
9 January 2013Appointment of Mr Andrew Spowart as a director (2 pages)
9 January 2013Appointment of Mr Andrew Spowart as a director (2 pages)
9 January 2013Termination of appointment of Peter Sullivan as a director (1 page)
9 January 2013Termination of appointment of Peter Sullivan as a director (1 page)
13 December 2012Full accounts made up to 31 March 2012 (16 pages)
13 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (17 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (17 pages)
21 May 2012Termination of appointment of David Stocks as a director (1 page)
21 May 2012Appointment of Julie Patricia Mcanulty as a director (2 pages)
21 May 2012Termination of appointment of David Stocks as a director (1 page)
21 May 2012Termination of appointment of Annette Valentine as a director (1 page)
21 May 2012Termination of appointment of Annette Valentine as a director (1 page)
21 May 2012Appointment of Mr James Hume as a director (2 pages)
21 May 2012Appointment of Mr James Hume as a director (2 pages)
21 May 2012Appointment of Julie Patricia Mcanulty as a director (2 pages)
29 November 2011Full accounts made up to 31 March 2011 (15 pages)
29 November 2011Full accounts made up to 31 March 2011 (15 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (15 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (15 pages)
19 September 2011Director's details changed for David Douglas Stocks on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Robert Burrows on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Robert Burrows on 19 September 2011 (2 pages)
19 September 2011Director's details changed for David Douglas Stocks on 19 September 2011 (2 pages)
5 January 2011Appointment of Peter Sullivan as a director (2 pages)
5 January 2011Appointment of Peter Sullivan as a director (2 pages)
17 December 2010Termination of appointment of John Pentland as a director (1 page)
17 December 2010Termination of appointment of John Pentland as a director (1 page)
9 December 2010Full accounts made up to 31 March 2010 (15 pages)
9 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 September 2010Director's details changed for David Douglas Stocks on 19 September 2010 (2 pages)
21 September 2010Director's details changed for David Douglas Stocks on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Councillor Jean Reid Jones on 19 September 2010 (1 page)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (15 pages)
21 September 2010Director's details changed for Councillor Jean Reid Jones on 19 September 2010 (1 page)
21 September 2010Director's details changed for Annette Valentine on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Francis Anthony Mckay on 19 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (15 pages)
21 September 2010Director's details changed for Annette Valentine on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Councillor Jean Reid Jones on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Francis Anthony Mckay on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Councillor Jean Reid Jones on 19 September 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
12 October 2009Director's details changed for Councillor Jean Reid Jones on 20 September 2009 (2 pages)
12 October 2009Director's details changed for Councillor Jean Reid Jones on 20 September 2009 (2 pages)
30 September 2009Return made up to 19/09/09; full list of members (36 pages)
30 September 2009Return made up to 19/09/09; full list of members (36 pages)
26 January 2009Return made up to 19/09/08; full list of members (10 pages)
26 January 2009Return made up to 19/09/08; full list of members (10 pages)
13 November 2008Full accounts made up to 31 March 2008 (15 pages)
13 November 2008Full accounts made up to 31 March 2008 (15 pages)
3 October 2008Registered office changed on 03/10/2008 from, director of finance office, civic centre, motherwell, ML1 1TW (1 page)
3 October 2008Registered office changed on 03/10/2008 from, director of finance office, civic centre, motherwell, ML1 1TW (1 page)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
26 September 2007Return made up to 19/09/07; full list of members (20 pages)
26 September 2007Return made up to 19/09/07; full list of members (20 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
15 November 2006Full accounts made up to 31 March 2006 (15 pages)
15 November 2006Full accounts made up to 31 March 2006 (15 pages)
10 October 2006Return made up to 19/09/06; full list of members (12 pages)
10 October 2006Return made up to 19/09/06; full list of members (12 pages)
17 November 2005Full accounts made up to 31 March 2005 (15 pages)
17 November 2005Full accounts made up to 31 March 2005 (15 pages)
22 September 2005Return made up to 19/09/05; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 September 2005Return made up to 19/09/05; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 November 2004Full accounts made up to 31 March 2004 (15 pages)
15 November 2004Full accounts made up to 31 March 2004 (15 pages)
9 October 2004Return made up to 26/09/04; full list of members (11 pages)
9 October 2004Return made up to 26/09/04; full list of members (11 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
19 November 2003Full accounts made up to 31 March 2003 (15 pages)
19 November 2003Full accounts made up to 31 March 2003 (15 pages)
3 October 2003Return made up to 26/09/03; full list of members (15 pages)
3 October 2003Return made up to 26/09/03; full list of members (15 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
13 November 2002Full accounts made up to 31 March 2002 (14 pages)
13 November 2002Full accounts made up to 31 March 2002 (14 pages)
8 October 2002Return made up to 26/09/02; full list of members (11 pages)
8 October 2002Return made up to 26/09/02; full list of members (11 pages)
26 November 2001Full accounts made up to 31 March 2001 (13 pages)
26 November 2001Full accounts made up to 31 March 2001 (13 pages)
11 October 2001Return made up to 07/10/01; full list of members (9 pages)
11 October 2001Return made up to 07/10/01; full list of members (9 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
16 November 2000Return made up to 18/10/00; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 November 2000Return made up to 18/10/00; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 1999Full accounts made up to 31 March 1999 (13 pages)
30 December 1999Full accounts made up to 31 March 1999 (13 pages)
3 November 1999Return made up to 18/10/99; full list of members (13 pages)
3 November 1999Return made up to 18/10/99; full list of members (13 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
14 January 1999Return made up to 18/10/98; no change of members (6 pages)
14 January 1999Return made up to 18/10/98; no change of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (12 pages)
24 December 1998Full accounts made up to 31 March 1998 (12 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
13 November 1997Return made up to 18/10/97; no change of members (6 pages)
13 November 1997Return made up to 18/10/97; no change of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(10 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(10 pages)
12 April 1996Memorandum and Articles of Association (10 pages)
12 April 1996Memorandum and Articles of Association (10 pages)
10 April 1996Memorandum and Articles of Association (10 pages)
10 April 1996Company name changed motherwell district municipal ba nk LIMITED\certificate issued on 11/04/96 (2 pages)
10 April 1996Memorandum and Articles of Association (10 pages)
10 April 1996Company name changed motherwell district municipal ba nk LIMITED\certificate issued on 11/04/96 (2 pages)
30 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
30 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
6 November 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 1995Full accounts made up to 30 April 1995 (7 pages)
6 November 1995Full accounts made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)