Motherwell
Lanarkshire
ML1 2QW
Scotland
Director Name | Mr John Gillies |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 September 2021) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Director Name | Anne Miller |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Clerk |
Correspondence Address | 7 Riverside Gardens Clarkston Glasgow G76 8EP Scotland |
Secretary Name | Ian Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Riverside Gardens Clarkston Glasgow G76 8EP Scotland |
Secretary Name | Lyn Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | 31 Grange Street Motherwell Lanarkshire ML1 2AW Scotland |
Telephone | 01698 262673 |
---|---|
Telephone region | Motherwell |
Registered Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Year | 2012 |
---|---|
Net Worth | £31,570 |
Cash | £3,711 |
Current Liabilities | £52,143 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2021 | Final account prior to dissolution in CVL (11 pages) |
20 August 2016 | Termination of appointment of Lyn Thain as a secretary on 16 June 2016 (1 page) |
20 August 2016 | Termination of appointment of Lyn Thain as a secretary on 16 June 2016 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Registered office address changed from Unit 4 347 Orbiston Street Motherwell ML1 1QW to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Unit 4 347 Orbiston Street Motherwell ML1 1QW to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 27 June 2016 (1 page) |
27 June 2016 | Resolutions
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Appointment of Mr John Gillies as a director (2 pages) |
8 May 2013 | Appointment of Mr John Gillies as a director (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Ian Miller on 4 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ian Miller on 4 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Ian Miller on 4 June 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from block s unit 1 clyde workshops fullarton road, glasgow lanarkshire G32 8YL (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from block s unit 1 clyde workshops fullarton road, glasgow lanarkshire G32 8YL (1 page) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 June 2007 | Return made up to 04/06/07; no change of members (6 pages) |
22 June 2007 | Return made up to 04/06/07; no change of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
26 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
29 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 7 riverside gardens clarkston glasgow G76 8EP (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 7 riverside gardens clarkston glasgow G76 8EP (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Incorporation (15 pages) |
4 June 1998 | Incorporation (15 pages) |