Company NameTrust Motors (Motherwell) Limited
Company StatusDissolved
Company NumberSC033120
CategoryPrivate Limited Company
Incorporation Date26 May 1958(65 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Shaun Casha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(47 years, 9 months after company formation)
Appointment Duration13 years (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshrie
ML1 2UB
Scotland
Director NameMr Trevor Garry Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(47 years, 9 months after company formation)
Appointment Duration13 years (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshrie
ML1 2UB
Scotland
Secretary NameRichard James Maloney
NationalityBritish
StatusClosed
Appointed13 November 2006(48 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 12 February 2019)
RoleSolicitor
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshrie
ML1 2UB
Scotland
Director NameMr Timothy Paul Holden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(51 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 12 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshrie
ML1 2UB
Scotland
Director NameRonald David Crowther
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1990)
RoleGroup Company Secretary
Correspondence Address104 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8HN
Director NameDavid Anthony Johnson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(30 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1989)
RoleManaging Director
Correspondence AddressThe Beeches 5 North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QJ
Director NameStuart Alan Barr
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(30 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 1992)
RoleGroup Managing Director
Correspondence AddressThe Royal Hunting Lodge
Shipton
Beningborough
York
YO6 1BD
Director NameNicholas Stuart Barr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(30 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1989)
RoleDevelopment Director
Correspondence AddressThe White Cottage
Cattal
York
North Yorkshire
YO5 8DY
Director NameJohn Malcolm Barr
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(30 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 August 1995)
RoleChairman
Correspondence AddressKirkby House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HJ
Secretary NameRobert MacDonald Ferns
NationalityBritish
StatusResigned
Appointed24 April 1989(30 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1989)
RoleCompany Director
Correspondence Address7 Midcroft Place
Strathaven
Lanarkshire
ML10 6EX
Scotland
Director NameJames Fintan O'Leary
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1989(31 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1989)
RoleManaging Director
Correspondence Address13 Park Hill
Bradley Road
Huddersfield
West Yorkshire
HD2 1QG
Secretary NameRonald David Crowther
NationalityBritish
StatusResigned
Appointed31 December 1989(31 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 May 1990)
RoleCompany Director
Correspondence Address104 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8HN
Secretary NameMr Richard William Bell
NationalityBritish
StatusResigned
Appointed01 June 1990(32 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameMr Paul Anthony Spetch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRivelin Common Lane
Warthill
York
YO19 5XL
Director NameBrian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(36 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressLaithe Croft
Totties Lane
Holmfirth
West Yorkshire
HD1 1UL
Director NameMr Nicholas Stuart Barr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressMouse Hall
Galphay
Ripon
North Yorkshire
HG4 3NT
Director NameMr Robert Adam Barr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrow House Farm
Burton Leonard
Harrogate
North Yorkshire
HG3 3SX
Director NameMr Richard William Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(40 years after company formation)
Appointment Duration1 month (resigned 01 July 1998)
RoleChairman
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Director NameHon Angela Hermione Widdows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(40 years after company formation)
Appointment Duration1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressHome Farm
Sand Hutton
York
North Yorkshire
YO41 1JZ
Director NameGraeme John Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(40 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressAshleigh Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Director NameGerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(40 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(40 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Secretary NameFiona Elizabeth Laughlin
NationalityBritish
StatusResigned
Appointed01 July 1998(40 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Crescent
Whitley Bay
Tyne & Wear
NE26 2JG
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(47 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 2005)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Secretary NamePatrick James Rawnsley
NationalityBritish
StatusResigned
Appointed19 August 2005(47 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2006)
RoleSecretary
Correspondence AddressStonecroft, 2 Lakeside Close
Ilkley
Leeds
West Yorkshire
LS29 0AG
Director NameMr David Robertson Forsyth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(47 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressScotland Cottage
Melbourne
Derby
DE73 1BH
Director NameMiss Hilary Claire Sykes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(47 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshrie
ML1 2UB
Scotland
Secretary NameMiss Hilary Claire Sykes
NationalityBritish
StatusResigned
Appointed14 February 2006(47 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshrie
ML1 2UB
Scotland

Contact

Telephone01698 321111
Telephone regionMotherwell

Location

Registered Address221 Windmillhill Street
Motherwell
North Lanarkshrie
ML1 2UB
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

3k at £1Reg Vardy (Tmg) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 October 1976Delivered on: 11 October 1976
Satisfied on: 11 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.93 acre at netherton road wishaw 0.126 acre at netherton road wishaw (2ND area).
Fully Satisfied
10 September 1976Delivered on: 13 September 1976
Satisfied on: 25 June 1998
Persons entitled: Ford Motor Credit Co LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The initial sums due or to become due from skelly's £2,061,901 any other moneys which shall in the future accrue to skelly's from for pursuant to the S.O.R. agreement.
Fully Satisfied
7 October 1971Delivered on: 10 March 1976
Satisfied on: 11 June 1998
Classification: Alteration to charge see doc 29
Fully Satisfied
18 July 1975Delivered on: 25 July 1975
Satisfied on: 11 June 1998
Persons entitled: Mercantile Credit Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.93 acres 0.126 acres at netherton st. Wishaw.
Fully Satisfied
20 June 1975Delivered on: 26 June 1975
Satisfied on: 11 June 1998
Persons entitled: Mercantile Credit Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A site at netherton road wishaw.
Fully Satisfied
25 February 1987Delivered on: 6 March 1987
Satisfied on: 16 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances of any account held.
Fully Satisfied
18 August 1988Delivered on: 24 August 1988
Satisfied on: 25 June 1998
Persons entitled: Ford Motor Credit Company Limited

Classification: Bond & assignation in security
Secured details: All sums due or to become due.
Particulars: All monies now owing or to become owing by ford motor company LTD pursuant to a dealer agreement between ford motor co LTD company.
Fully Satisfied
21 July 1988Delivered on: 10 August 1988
Satisfied on: 25 June 1998
Persons entitled: Ford Motor Credit Company LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new ford motor vehicles all proceeds of sale.
Fully Satisfied
8 June 1987Delivered on: 25 June 1987
Satisfied on: 8 April 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the company and/or another.
Particulars: The balances at credit of any accounts held by the bank in.
Fully Satisfied
22 November 1979Delivered on: 13 December 1979
Satisfied on: 11 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Showroom premises at 341 windmillhill street motherwell.
Fully Satisfied
1 October 1976Delivered on: 11 October 1976
Satisfied on: 11 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New car showroom at windmillhill st motherwell (erected on parts of areas 4, 5 & 6).
Fully Satisfied
1 October 1976Delivered on: 11 October 1976
Satisfied on: 11 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Service station netherton road wishaw (first area).
Fully Satisfied
1 October 1976Delivered on: 11 October 1976
Satisfied on: 25 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas 2.5 inc at windmillhill st motherwell (under exception of the new car showroom & ground pertaining thereto).
Fully Satisfied
1 October 1976Delivered on: 11 October 1976
Satisfied on: 11 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 'The white house' 255 windmillhill st motherwell.
Fully Satisfied
2 April 1975Delivered on: 9 April 1975
Satisfied on: 11 June 1998
Persons entitled: Mercantile Credit Co. LTD. Elizabethan House, Gt. Queen St, London WC2

Classification: Grs lanark standard security
Secured details: For securing £100,000.
Particulars: 255 windmillhill street, motherwell.
Fully Satisfied

Filing History

22 February 2022Bona Vacantia disclaimer (2 pages)
12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
16 November 2018Application to strike the company off the register (3 pages)
31 October 2018Statement of capital on 31 October 2018
  • GBP 1
(5 pages)
31 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2018Solvency Statement dated 22/10/18 (1 page)
31 October 2018Statement by Directors (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 January 2017Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page)
1 November 2016Director's details changed for Mr Trevor Garry Finn on 18 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Trevor Garry Finn on 18 October 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
11 November 2015Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages)
11 November 2015Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,000
(5 pages)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,000
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,000
(5 pages)
30 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,000
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 July 2010Secretary's details changed for Richard James Maloney on 15 June 2010 (1 page)
9 July 2010Secretary's details changed for Hilary Claire Sykes on 15 June 2010 (1 page)
9 July 2010Director's details changed for Hilary Claire Sykes on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Martin Shaun Casha on 15 June 2010 (2 pages)
9 July 2010Secretary's details changed for Richard James Maloney on 15 June 2010 (1 page)
9 July 2010Director's details changed for Hilary Claire Sykes on 15 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Hilary Claire Sykes on 15 June 2010 (1 page)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Martin Shaun Casha on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Trevor Garry Finn on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Trevor Garry Finn on 15 June 2010 (2 pages)
20 January 2010Appointment of Timothy Paul Holden as a director (3 pages)
20 January 2010Appointment of Timothy Paul Holden as a director (3 pages)
20 January 2010Termination of appointment of David Forsyth as a director (2 pages)
20 January 2010Termination of appointment of David Forsyth as a director (2 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 15/06/08; full list of members (5 pages)
2 July 2008Return made up to 15/06/08; full list of members (5 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Secretary's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 15/06/07; no change of members (8 pages)
11 July 2007Return made up to 15/06/07; no change of members (8 pages)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 November 2006Registered office changed on 27/11/06 from: lang stracht mastrick aberdeen AB16 6LA (1 page)
27 November 2006Registered office changed on 27/11/06 from: lang stracht mastrick aberdeen AB16 6LA (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 July 2006Return made up to 15/06/06; full list of members (8 pages)
12 July 2006Return made up to 15/06/06; full list of members (8 pages)
9 March 2006New secretary appointed;new director appointed (5 pages)
9 March 2006New secretary appointed;new director appointed (5 pages)
9 March 2006New director appointed (5 pages)
9 March 2006New director appointed (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (5 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
4 August 2005Return made up to 15/06/05; full list of members (6 pages)
4 August 2005Return made up to 15/06/05; full list of members (6 pages)
6 July 2005Amended full accounts made up to 30 April 1999 (10 pages)
6 July 2005Amended full accounts made up to 30 April 1999 (10 pages)
20 May 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
20 May 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
29 March 2005Return made up to 15/06/03; full list of members (7 pages)
29 March 2005Return made up to 15/06/04; full list of members (7 pages)
29 March 2005Return made up to 15/06/01; full list of members (7 pages)
29 March 2005Return made up to 15/06/03; full list of members (7 pages)
29 March 2005Return made up to 15/06/01; full list of members (7 pages)
29 March 2005Return made up to 15/06/02; full list of members (7 pages)
29 March 2005Return made up to 15/06/02; full list of members (7 pages)
29 March 2005Return made up to 15/06/04; full list of members (7 pages)
29 March 2005Return made up to 15/06/00; full list of members (7 pages)
29 March 2005Return made up to 15/06/00; full list of members (7 pages)
14 March 2005Full accounts made up to 30 April 1999 (10 pages)
14 March 2005Full accounts made up to 30 April 1999 (10 pages)
11 March 2005Accounts for a dormant company made up to 30 April 2002 (4 pages)
11 March 2005Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 March 2005Accounts for a dormant company made up to 30 April 2000 (5 pages)
11 March 2005Accounts for a dormant company made up to 30 April 2001 (4 pages)
11 March 2005Accounts for a dormant company made up to 30 April 2001 (4 pages)
11 March 2005Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 March 2005Accounts for a dormant company made up to 30 April 2000 (5 pages)
11 March 2005Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 March 2005Registered office changed on 05/03/05 from: windmillhill street motherwell ML1 2UB (1 page)
5 March 2005Registered office changed on 05/03/05 from: windmillhill street motherwell ML1 2UB (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
14 September 2004Restoration by order of the court (1 page)
14 September 2004Restoration by order of the court (1 page)
21 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1999First Gazette notice for voluntary strike-off (1 page)
1 October 1999First Gazette notice for voluntary strike-off (1 page)
16 August 1999Application for striking-off (2 pages)
16 August 1999Application for striking-off (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
14 January 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 December 1998Compulsory strike-off action has been discontinued (1 page)
30 December 1998Compulsory strike-off action has been discontinued (1 page)
29 December 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
29 December 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
15 December 1998Withdrawal of application for striking off (1 page)
15 December 1998Withdrawal of application for striking off (1 page)
9 October 1998First Gazette notice for voluntary strike-off (1 page)
9 October 1998First Gazette notice for voluntary strike-off (1 page)
21 August 1998Application for striking-off (1 page)
21 August 1998Application for striking-off (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Return made up to 15/06/98; full list of members (8 pages)
7 July 1998Return made up to 15/06/98; full list of members (8 pages)
16 June 1998Dec mort/charge * (4 pages)
16 June 1998Dec mort/charge * (4 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (22 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (22 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: 9 hope street edinburgh EH2 4EL (1 page)
13 August 1997Registered office changed on 13/08/97 from: 9 hope street edinburgh EH2 4EL (1 page)
26 June 1997Return made up to 15/06/97; full list of members (8 pages)
26 June 1997Return made up to 15/06/97; full list of members (8 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 July 1996Return made up to 15/06/96; full list of members (9 pages)
6 July 1996Return made up to 15/06/96; full list of members (9 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
15 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 September 1995Director resigned;new director appointed (6 pages)
13 September 1995Director resigned;new director appointed (6 pages)
11 July 1995Return made up to 15/06/95; full list of members (12 pages)
11 July 1995Return made up to 15/06/95; full list of members (12 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
30 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
30 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
11 January 1994Memorandum and Articles of Association (14 pages)
11 January 1994Memorandum and Articles of Association (14 pages)
14 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
14 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
9 July 1992Full accounts made up to 31 December 1991 (5 pages)
9 July 1992Full accounts made up to 31 December 1991 (5 pages)
13 August 1991Full accounts made up to 31 December 1990 (14 pages)
13 August 1991Full accounts made up to 31 December 1990 (14 pages)
27 July 1990Full accounts made up to 31 December 1989 (14 pages)
27 July 1990Full accounts made up to 31 December 1989 (14 pages)
20 June 1989Full accounts made up to 31 December 1988 (14 pages)
20 June 1989Full accounts made up to 31 December 1988 (14 pages)
4 June 1988Full accounts made up to 31 December 1987 (15 pages)
4 June 1988Full accounts made up to 31 December 1987 (15 pages)
4 August 1987Full accounts made up to 31 December 1986 (15 pages)
4 August 1987Full accounts made up to 31 December 1986 (15 pages)
31 October 1986Full accounts made up to 31 December 1985 (13 pages)
31 October 1986Full accounts made up to 31 December 1985 (13 pages)
19 August 1985Accounts made up to 31 December 1984 (13 pages)
19 August 1985Accounts made up to 31 December 1984 (13 pages)
14 August 1985Accounts made up to 31 December 1984 (13 pages)
14 August 1985Accounts made up to 31 December 1984 (14 pages)
14 August 1985Accounts made up to 31 December 1984 (14 pages)
14 August 1985Accounts made up to 31 December 1984 (13 pages)
1 October 1984Accounts made up to 31 December 1983 (15 pages)
1 October 1984Accounts made up to 31 December 1983 (15 pages)
17 November 1983Accounts made up to 31 December 1982 (12 pages)
17 November 1983Accounts made up to 31 December 1982 (12 pages)
23 July 1982Accounts made up to 31 December 1981 (12 pages)
23 July 1982Accounts made up to 31 December 1981 (12 pages)
7 September 1981Accounts made up to 31 December 1980 (12 pages)
7 September 1981Accounts made up to 31 December 1980 (12 pages)
26 May 1958Certificate of incorporation (1 page)
26 May 1958Certificate of incorporation (1 page)