Motherwell
Lanarkshire
ML1 3TF
Scotland
Secretary Name | Mr Alan James Fee |
---|---|
Status | Closed |
Appointed | 25 April 2013(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Nethan Street Depot Nethan Street Motherwell Lanarkshire ML1 3TF Scotland |
Director Name | Oswald Heenan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kylepark Avenue Uddingston Glasgow G71 7DF Scotland |
Director Name | George Aitken Hunter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 106 Goremire Road Carluke Lanarkshire ML8 4PF Scotland |
Secretary Name | Isobel Clare McConnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 177 Carfin Street Motherwell Lanarkshire ML1 4ET Scotland |
Secretary Name | James McGoogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 12 Church Street Coatbridge Lanarkshire ML5 3EB Scotland |
Secretary Name | Elizabeth Heenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | 66 Hall Road Nemphlar Lanark ML11 9JE Scotland |
Secretary Name | James Alexander McGoogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 5 Laird Street Coatbridge Lanarkshire ML5 3LJ Scotland |
Secretary Name | Elizabeth Heenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kylepark Avenue Uddingston Glasgow G71 7DF Scotland |
Director Name | Desmond Oswald Heenan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(9 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 25 April 2013) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Macinnes Drive Newarthill Lanarkshire ML1 5TY Scotland |
Secretary Name | Mr Desmond Heenan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2013) |
Role | Company Director |
Correspondence Address | Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
Registered Address | Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 30 other UK companies use this postal address |
4k at £1 | Desmond Heenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,624 |
Current Liabilities | £238,857 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
13 May 2013 | Appointment of Mr Alan James Fee as a secretary (2 pages) |
13 May 2013 | Appointment of Mr Alan James Fee as a secretary (2 pages) |
13 May 2013 | Appointment of Mr Alan James Fee as a director (2 pages) |
13 May 2013 | Appointment of Mr Alan James Fee as a director (2 pages) |
10 May 2013 | Termination of appointment of Desmond Heenan as a secretary (1 page) |
10 May 2013 | Termination of appointment of Desmond Heenan as a secretary (1 page) |
10 May 2013 | Termination of appointment of Desmond Heenan as a director (1 page) |
10 May 2013 | Termination of appointment of Desmond Heenan as a director (1 page) |
5 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Termination of appointment of Elizabeth Heenan as a secretary (1 page) |
11 June 2012 | Termination of appointment of Oswald Heenan as a director (1 page) |
11 June 2012 | Termination of appointment of Oswald Heenan as a director (1 page) |
11 June 2012 | Termination of appointment of Elizabeth Heenan as a secretary (1 page) |
11 June 2012 | Appointment of Mr Desmond Heenan as a secretary (1 page) |
11 June 2012 | Appointment of Mr Desmond Heenan as a secretary (1 page) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Oswald Heenan on 26 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Oswald Heenan on 26 September 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Elizabeth Heenan on 26 September 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Elizabeth Heenan on 26 September 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Desmond Oswald Heenan on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Desmond Oswald Heenan on 26 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2004 | Return made up to 26/09/04; full list of members
|
27 September 2004 | Return made up to 26/09/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 January 2004 | Partic of mort/charge * (6 pages) |
3 January 2004 | Partic of mort/charge * (6 pages) |
10 October 2003 | Return made up to 26/09/03; full list of members
|
10 October 2003 | Return made up to 26/09/03; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2000 | Return made up to 26/09/00; full list of members
|
18 October 2000 | Return made up to 26/09/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
14 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 October 1996 | Return made up to 26/09/96; no change of members
|
25 October 1996 | Return made up to 26/09/96; no change of members
|
5 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
5 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: hall house 66 hall road nemphlar lanark ML11 9JE (1 page) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: hall house 66 hall road nemphlar lanark ML11 9JE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |