Motherwell
Lanarkshire
ML1 3AP
Scotland
Secretary Name | Mr Paul Santoni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Airbles Crescent Motherwell Lanarkshire ML1 3AP Scotland |
Director Name | Sharon Patricia Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 20 October 2020) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Balvenie Drive Elmwood Park Carfin Lanarkshire ML1 4FG Scotland |
Director Name | Mr Martin John Howe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Draycott Close Harrow Middlesex HA3 0BP |
Director Name | Lucy Julia Kennedy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 91 Grange Road Ealing London W5 3PH |
Director Name | Debra Holden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 14 years (resigned 16 March 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 34 Birch Avenue Thornton Cleveleys Lancashire FY5 2HS |
Director Name | Mr Michael Holden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 14 years (resigned 16 March 2013) |
Role | Self Employed Carpenter/Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 34 Birch Avenue Thornton Cleveleys Lancashire FY5 2HS |
Director Name | Stephen Nash |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2001) |
Role | Site Inspector |
Correspondence Address | 79 Hayes End Road Hayes Middlesex UB4 8EJ |
Director Name | Marilyn Anne Chapman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lowick Drive Poulton-Le-Fylde Lancashire FY6 8HB |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 139 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Year | 2014 |
---|---|
Turnover | £2,050 |
Net Worth | £24,109 |
Cash | £23,912 |
Current Liabilities | £420 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Notification of Paul Santoni as a person with significant control on 7 April 2016 (2 pages) |
6 April 2018 | Confirmation statement made on 30 November 2017 with updates (12 pages) |
6 April 2018 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
6 April 2018 | Annual return made up to 30 November 2015 (19 pages) |
6 April 2018 | Confirmation statement made on 30 November 2016 with updates (12 pages) |
6 April 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 April 2018 | Administrative restoration application (3 pages) |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
19 November 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
6 February 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
6 February 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (16 pages) |
20 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (16 pages) |
4 December 2014 | Annual return made up to 30 November 2014
|
4 December 2014 | Annual return made up to 30 November 2014
|
4 March 2014 | Annual return made up to 30 November 2013 (14 pages) |
4 March 2014 | Annual return made up to 30 November 2013 (14 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
25 March 2013 | Termination of appointment of Debra Holden as a director (2 pages) |
25 March 2013 | Termination of appointment of Debra Holden as a director (2 pages) |
25 March 2013 | Termination of appointment of Michael Holden as a director (2 pages) |
25 March 2013 | Termination of appointment of Michael Holden as a director (2 pages) |
20 March 2013 | Termination of appointment of Marilyn Chapman as a director (2 pages) |
20 March 2013 | Termination of appointment of Marilyn Chapman as a director (2 pages) |
27 February 2013 | Director's details changed for Sharon Patricia Smith on 16 March 2012 (2 pages) |
27 February 2013 | Director's details changed for Debra Holden on 16 March 2012 (2 pages) |
27 February 2013 | Director's details changed for Debra Holden on 16 March 2012 (2 pages) |
27 February 2013 | Annual return made up to 30 November 2012 no member list (7 pages) |
27 February 2013 | Annual return made up to 30 November 2012 no member list (7 pages) |
27 February 2013 | Director's details changed for Sharon Patricia Smith on 16 March 2012 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Annual return made up to 30 November 2011 (17 pages) |
10 February 2012 | Annual return made up to 30 November 2011 (17 pages) |
18 January 2012 | Secretary's details changed for Mr Paul Santoni on 11 April 2011 (3 pages) |
18 January 2012 | Director's details changed for Mr Paul Santoni on 11 April 2011 (3 pages) |
18 January 2012 | Secretary's details changed for Mr Paul Santoni on 11 April 2011 (3 pages) |
18 January 2012 | Director's details changed for Mr Paul Santoni on 11 April 2011 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 (17 pages) |
2 December 2010 | Annual return made up to 30 November 2010 (17 pages) |
19 November 2010 | Annual return made up to 14 August 2010 (16 pages) |
19 November 2010 | Annual return made up to 14 August 2010 (16 pages) |
15 April 2010 | Appointment of Marilyn Anne Chapman as a director (3 pages) |
15 April 2010 | Appointment of Marilyn Anne Chapman as a director (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 November 2009 | Annual return made up to 14 August 2009 (10 pages) |
13 November 2009 | Annual return made up to 14 August 2009 (10 pages) |
22 April 2009 | Annual return made up to 14/08/08 (10 pages) |
22 April 2009 | Annual return made up to 14/08/08 (10 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 November 2007 | Annual return made up to 14/08/07 (5 pages) |
6 November 2007 | Annual return made up to 14/08/07 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 November 2006 | Annual return made up to 14/08/06 (5 pages) |
17 November 2006 | Annual return made up to 14/08/06 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 September 2005 | Annual return made up to 14/08/05 (5 pages) |
6 September 2005 | Annual return made up to 14/08/05 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 September 2004 | Annual return made up to 14/08/04 (5 pages) |
6 September 2004 | Annual return made up to 14/08/04 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 September 2003 | Annual return made up to 14/08/03 (5 pages) |
10 September 2003 | Annual return made up to 14/08/03 (5 pages) |
13 November 2002 | Annual return made up to 14/08/02
|
13 November 2002 | Annual return made up to 14/08/02
|
24 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 November 2001 | Annual return made up to 14/08/01
|
23 November 2001 | Annual return made up to 14/08/01
|
2 April 2001 | Annual return made up to 14/08/00
|
2 April 2001 | Annual return made up to 14/08/00
|
27 March 2001 | Annual return made up to 14/08/99
|
27 March 2001 | Annual return made up to 14/08/99
|
23 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
14 May 1999 | Notice of resolution removing auditor (1 page) |
14 May 1999 | Notice of resolution removing auditor (1 page) |
1 December 1998 | Annual return made up to 14/08/98 (4 pages) |
1 December 1998 | Annual return made up to 14/08/98 (4 pages) |
20 July 1998 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
20 July 1998 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
14 August 1997 | Incorporation (18 pages) |
14 August 1997 | Incorporation (18 pages) |