Lanark
ML11 7NL
Scotland
Secretary Name | Maureen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | G O Thomson & Co 13 Hope Street Lanark ML11 7NL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | williamhook.com |
---|---|
Email address | [email protected] |
Registered Address | G O Thomson & Co 13 Hope Street Lanark ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
180k at £1 | Dr David Macdonald Smith 90.00% Redeemable Ordinary Non-voting |
---|---|
12k at £1 | Kenneth James Smith 6.00% Ordinary |
8k at £1 | Maureen Smith 4.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2001 | Delivered on: 30 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
22 March 2016 | Registered office address changed from Unit 35 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to G O Thomson & Co 13 Hope Street Lanark ML11 7NL on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Unit 35 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to G O Thomson & Co 13 Hope Street Lanark ML11 7NL on 22 March 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Maureen Smith on 15 June 2010 (1 page) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Kenneth James Smith on 15 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Kenneth James Smith on 15 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Maureen Smith on 15 June 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 110 park street motherwell lanarkshire ML1 1PF (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 110 park street motherwell lanarkshire ML1 1PF (1 page) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: portland house, harbour road troon ayrshire KA10 6DN (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: portland house, harbour road troon ayrshire KA10 6DN (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (3 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (3 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 110 park street motherwell lanarkshire ML1 1PF (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 110 park street motherwell lanarkshire ML1 1PF (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 91 mitchell street glasgow lanarkshire G1 3LN (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 91 mitchell street glasgow lanarkshire G1 3LN (1 page) |
30 August 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
6 August 2001 | £ nc 350000/370000 31/12/00 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
6 August 2001 | £ nc 350000/370000 31/12/00 (1 page) |
5 July 2001 | Ad 31/12/00--------- £ si 20000@1=20000 £ ic 180000/200000 (2 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
5 July 2001 | Ad 31/12/00--------- £ si 20000@1=20000 £ ic 180000/200000 (2 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
10 July 2000 | Return made up to 15/06/00; full list of members
|
10 July 2000 | Return made up to 15/06/00; full list of members
|
5 April 2000 | Nc inc already adjusted 30/03/00 (1 page) |
5 April 2000 | Nc inc already adjusted 30/03/00 (1 page) |
4 April 2000 | Ad 30/03/00--------- £ si 179997@1=179997 £ ic 3/180000 (2 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Ad 30/03/00--------- £ si 179997@1=179997 £ ic 3/180000 (2 pages) |
4 April 2000 | Resolutions
|
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
8 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR (1 page) |
1 July 1998 | New director appointed (1 page) |
1 July 1998 | Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 1998 | Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
1 July 1998 | New secretary appointed (1 page) |
1 July 1998 | New secretary appointed (1 page) |
1 July 1998 | New director appointed (1 page) |
1 July 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
15 June 1998 | Incorporation (16 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (16 pages) |