Motherwell
North Lanarkshire
ML1 3BN
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 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 | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Fiaz Ali |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 May 2002) |
Role | Engineer |
Correspondence Address | 24 Wellview Drive Motherwell Lanarkshire ML1 3ET Scotland |
Director Name | Taj Ali |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(5 days after company formation) |
Appointment Duration | 9 years (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 638x Phase 111 Defence Lahore Foreign Pakistan |
Director Name | Mr Riaz Yaqub Ali |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(5 days after company formation) |
Appointment Duration | 25 years, 7 months (resigned 11 April 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wellview Drive Motherwell North Lanarkshire ML1 3ET Scotland |
Secretary Name | Mr Riaz Yaqub Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(5 days after company formation) |
Appointment Duration | 25 years, 6 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wellview Drive Motherwell North Lanarkshire ML1 3ET Scotland |
Email address | [email protected] |
---|---|
Telephone | 01698 426065 |
Telephone region | Motherwell |
Registered Address | Suite 5 91 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Mr Riaz Yaqub Ali 50.00% Ordinary |
---|---|
500k at £1 | Mr Tariq Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £963,356 |
Cash | £21,202 |
Current Liabilities | £231,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
28 April 2015 | Delivered on: 30 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the south west of bothwell road, hamilton registered in the. Land register of scotland under title number LAN107056. Outstanding |
---|---|
23 April 2015 | Delivered on: 30 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
6 October 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 November 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 April 2015 | Registration of charge SC1887780001, created on 23 April 2015 (16 pages) |
30 April 2015 | Registration of charge SC1887780002, created on 28 April 2015 (6 pages) |
30 April 2015 | Registration of charge SC1887780001, created on 23 April 2015 (16 pages) |
30 April 2015 | Registration of charge SC1887780002, created on 28 April 2015 (6 pages) |
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 24 wellview drive motherwell lanarkshire ML1 3ET (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 24 wellview drive motherwell lanarkshire ML1 3ET (1 page) |
5 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 91 bothwell road hamilton south lanarkshire ML3 0DW (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 91 bothwell road hamilton south lanarkshire ML3 0DW (1 page) |
13 September 2004 | Return made up to 28/08/04; full list of members
|
13 September 2004 | Return made up to 28/08/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2003 | Return made up to 28/08/03; full list of members
|
2 September 2003 | Return made up to 28/08/03; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 August 2002 | Return made up to 28/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 28/08/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
14 March 2002 | Ad 15/02/02--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages) |
14 March 2002 | Ad 15/02/02--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages) |
13 February 2002 | Resolutions
|
13 February 2002 | Ad 28/12/01--------- £ si 899998@1=899998 £ ic 2/900000 (2 pages) |
13 February 2002 | £ nc 100/1000000 28/12/01 (2 pages) |
13 February 2002 | £ nc 100/1000000 28/12/01 (2 pages) |
13 February 2002 | Ad 28/12/01--------- £ si 899998@1=899998 £ ic 2/900000 (2 pages) |
13 February 2002 | Resolutions
|
6 September 2001 | Return made up to 28/08/01; full list of members
|
6 September 2001 | Return made up to 28/08/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 October 2000 | Return made up to 28/08/00; full list of members (7 pages) |
6 October 2000 | Return made up to 28/08/00; full list of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 December 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 December 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
6 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
6 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
6 August 1999 | New director appointed (1 page) |
6 August 1999 | New director appointed (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 146 west regent street glasgow G2 2RZ (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 146 west regent street glasgow G2 2RZ (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Registered office changed on 03/09/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
26 August 1998 | Incorporation (16 pages) |
26 August 1998 | Incorporation (16 pages) |