Motherwell
North Lanarkshire
ML1 2UB
Scotland
Director Name | Mr Trevor Garry Finn |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(41 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Secretary Name | Richard James Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 April 2018) |
Role | Solicitor |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Director Name | Mr Timothy Paul Holden |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2009(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 10 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Director Name | John Malcolm Barr |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 August 1995) |
Role | Chairman |
Correspondence Address | Kirkby House Kirkby Overblow Harrogate North Yorkshire HG3 1HJ |
Director Name | Nicholas Stuart Barr |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1989) |
Role | Development Director |
Correspondence Address | The White Cottage Cattal York North Yorkshire YO5 8DY |
Director Name | Stuart Alan Barr |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 1992) |
Role | Group Managing Director |
Correspondence Address | The Royal Hunting Lodge Shipton Beningborough York YO6 1BD |
Director Name | Ronald David Crowther |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1990) |
Role | Group Company Secretary |
Correspondence Address | 104 Main Street Shadwell Leeds West Yorkshire LS17 8HN |
Director Name | David Anthony Johnson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 1989) |
Role | Managing Director |
Correspondence Address | The Beeches 5 North Lane Roundhay Leeds West Yorkshire LS8 2QJ |
Secretary Name | Hamish Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 2 Broomhill Drive Rutherglen Glasgow Lanarkshire G73 3QH Scotland |
Director Name | James Fintan O'Leary |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1989(25 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1989) |
Role | Managing Director |
Correspondence Address | 13 Park Hill Bradley Road Huddersfield West Yorkshire HD2 1QG |
Secretary Name | Ronald David Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(25 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | 104 Main Street Shadwell Leeds West Yorkshire LS17 8HN |
Secretary Name | Mr Richard William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Mr Paul Anthony Spetch |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivelin Common Lane Warthill York YO19 5XL |
Director Name | Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(30 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Laithe Croft Totties Lane Holmfirth West Yorkshire HD1 1UL |
Director Name | Mr Nicholas Stuart Barr |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | Mouse Hall Galphay Ripon North Yorkshire HG4 3NT |
Director Name | Mr Robert Adam Barr |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crow House Farm Burton Leonard Harrogate North Yorkshire HG3 3SX |
Director Name | Mr Richard William Bell |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Hon Angela Hermione Widdows |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(34 years after company formation) |
Appointment Duration | 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Home Farm Sand Hutton York North Yorkshire YO41 1JZ |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(34 years after company formation) |
Appointment Duration | 1 month (resigned 01 July 1998) |
Role | Chairman |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Director Name | Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(34 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Ashleigh Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Secretary Name | Fiona Elizabeth Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Crescent Whitley Bay Tyne & Wear NE26 2JG |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(41 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2005) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Secretary Name | Patrick James Rawnsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2006) |
Role | Secretary |
Correspondence Address | Stonecroft, 2 Lakeside Close Ilkley Leeds West Yorkshire LS29 0AG |
Director Name | Miss Hilary Claire Sykes |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Director Name | Mr David Robertson Forsyth |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Scotland Cottage Melbourne Derby DE73 1BH |
Secretary Name | Miss Hilary Claire Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Telephone | 01698 321111 |
---|---|
Telephone region | Motherwell |
Registered Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
1.5k at £1 | Reg Vardy Tmg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 1987 | Delivered 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 moneys due, or to become due by the company and/or another. Particulars: Balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
---|---|
23 February 1987 | Delivered on: 6 March 1987 Satisfied on: 11 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 by the company and another. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company. Fully Satisfied |
22 November 1979 | Delivered 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 by the company and others. Particulars: 654/664, 667 and 694 cumbernauld road glasgow. Fully Satisfied |
8 October 1976 | Delivered on: 14 October 1976 Satisfied on: 11 June 1998 Persons entitled: Ford Motor Credit Co LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: The initial sum due or to become due from ford personal import export LTD to skellys I.E. ? any other moneys which shall in the future accrue due to skellys from ford pursuant to their s o r agreement. Fully Satisfied |
10 September 1976 | Delivered on: 13 September 1976 Satisfied on: 11 June 1998 Persons entitled: Ford Motor Credit Co LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: The initial sum due or to become due to from ford to skellys I.E. £217,641 any other moneys which shall in the future accrue due to skellys from ford pursuant to the s o r agreement. Fully Satisfied |
25 February 1976 | Delivered on: 2 March 1976 Satisfied on: 11 June 1998 Persons entitled: Mercantile Credit Co LTD Elizabethan House, Gt Queen St London WC2B 5DP Classification: G r s (b & r of g) standard security Secured details: All sums due or to become due see appendix attached to doc 34 (by skellys of motherwell (holdings) LTD & others). Particulars: 694 cumbernauld rd glasgow. Fully Satisfied |
16 February 1976 | Delivered on: 20 February 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: Area of ground at kennyhill in the parish of glasgow and county of lanark. Fully Satisfied |
18 August 1988 | Delivered on: 24 August 1988 Satisfied on: 11 June 1998 Persons entitled: Ford Motor Credit Company Limited Classification: Bond and 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 limited to the company pursuant to a dealer agreement between ford motor company LTD and company dated 30/9/85 or any amendment thereto or substitution there of or replacement therefor. Fully Satisfied |
21 July 1988 | Delivered 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 adopted by the company pursuant to its franchise with ford motor company. Fully Satisfied |
29 August 1968 | Delivered on: 3 September 1968 Satisfied on: 11 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: All sums due or to become due by the company to the chargee. Particulars: 694 cumbernauld road, glasgow. Fully Satisfied |
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 January 2017 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages) |
11 November 2015 | Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Hilary Claire Sykes on 15 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Richard James Maloney on 15 June 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Trevor Garry Finn on 15 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Martin Shaun Casha on 15 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Hilary Claire Sykes on 15 June 2010 (1 page) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Hilary Claire Sykes on 15 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Richard James Maloney on 15 June 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Trevor Garry Finn on 15 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Martin Shaun Casha on 15 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Hilary Claire Sykes on 15 June 2010 (1 page) |
20 January 2010 | Termination of appointment of David Forsyth as a director (2 pages) |
20 January 2010 | Appointment of Timothy Paul Holden as a director (3 pages) |
20 January 2010 | Termination of appointment of David Forsyth as a director (2 pages) |
20 January 2010 | Appointment of Timothy Paul Holden as a director (3 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 July 2007 | Return made up to 15/06/07; no change of members (8 pages) |
11 July 2007 | Return made up to 15/06/07; no change of members (8 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: lang stracht mastrick aberdeen AB16 6LA (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: lang stracht mastrick aberdeen AB16 6LA (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 November 2006 | Secretary resigned (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New secretary appointed;new director appointed (5 pages) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New secretary appointed;new director appointed (5 pages) |
9 March 2006 | New director appointed (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
4 August 2005 | Return made up to 15/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 15/06/05; full list of members (6 pages) |
29 March 2005 | Return made up to 15/06/04; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/03; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/02; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/01; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/00; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/04; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/03; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/02; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/01; full list of members (7 pages) |
29 March 2005 | Return made up to 15/06/00; full list of members (7 pages) |
14 March 2005 | Full accounts made up to 30 April 1999 (10 pages) |
14 March 2005 | Full accounts made up to 30 April 1999 (10 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
5 March 2005 | Registered office changed on 05/03/05 from: windmillhill street motherwell ML1 2UB (1 page) |
5 March 2005 | Registered office changed on 05/03/05 from: windmillhill street motherwell ML1 2UB (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
14 September 2004 | Restoration by order of the court (1 page) |
14 September 2004 | Restoration by order of the court (1 page) |
21 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 August 1999 | Application for striking-off (2 pages) |
16 August 1999 | Application for striking-off (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 December 1998 | Withdrawal of application for striking off (1 page) |
23 December 1998 | Withdrawal of application for striking off (1 page) |
27 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 October 1998 | Application for striking-off (2 pages) |
8 October 1998 | Application for striking-off (2 pages) |
25 August 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
25 August 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
7 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
11 June 1998 | Dec mort/charge * (16 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (16 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 9 hope street edinburgh EH2 4EL (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 9 hope street edinburgh EH2 4EL (1 page) |
26 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
26 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
6 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
15 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 September 1995 | Director resigned;new director appointed (6 pages) |
12 September 1995 | Director resigned;new director appointed (6 pages) |
11 July 1995 | Return made up to 15/06/95; full list of members (12 pages) |
11 July 1995 | Return made up to 15/06/95; full list of members (12 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
30 March 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
30 March 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
11 January 1994 | Memorandum and Articles of Association (14 pages) |
11 January 1994 | Memorandum and Articles of Association (14 pages) |
12 October 1993 | Resolutions
|
12 October 1993 | Resolutions
|
14 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
14 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
9 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
9 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
13 August 1991 | Full accounts made up to 31 December 1990 (14 pages) |
13 August 1991 | Full accounts made up to 31 December 1990 (14 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
4 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
4 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
4 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
4 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
31 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
31 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
14 August 1985 | Accounts made up to 31 December 1984 (15 pages) |
14 August 1985 | Accounts made up to 31 December 1984 (14 pages) |
14 August 1985 | Accounts made up to 31 December 1984 (15 pages) |
14 August 1985 | Accounts made up to 31 December 1984 (14 pages) |
1 October 1984 | Accounts made up to 31 December 1983 (16 pages) |
1 October 1984 | Accounts made up to 31 December 1983 (16 pages) |
17 November 1983 | Accounts made up to 31 December 1982 (11 pages) |
17 November 1983 | Accounts made up to 31 December 1982 (11 pages) |
3 August 1982 | Accounts made up to 31 December 1981 (11 pages) |
3 August 1982 | Accounts made up to 31 December 1981 (11 pages) |
7 September 1981 | Accounts made up to 31 December 1980 (12 pages) |
7 September 1981 | Accounts made up to 31 December 1980 (12 pages) |
7 May 1964 | Certificate of incorporation (1 page) |
7 May 1964 | Certificate of incorporation (1 page) |