Wishaw
North Lanarks
ML2 7NP
Scotland
Director Name | Margaret McKindless |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 February 2010) |
Role | Business Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Director Name | Pamela McKindless |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2010) |
Role | Business Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Stewarton House Sandilands Lanark ML11 9TR Scotland |
Secretary Name | Iain Maclean Mackinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2010) |
Role | Accountant |
Correspondence Address | 115 Cumbernauld Road Stepps Glasgow G33 6EX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
1 at 1 | Ms Margaret Mckindless 50.00% Ordinary |
---|---|
1 at 1 | Vincent George Mckindless 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,130 |
Cash | £3,596 |
Current Liabilities | £419,131 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | Notice of final meeting of creditors (3 pages) |
23 December 2013 | Registered office address changed from Mckindless Business Park 101 Main Street Newmains Lanarkshire ML2 9BG on 23 December 2013 (1 page) |
8 January 2013 | Notice of winding up order (1 page) |
8 January 2013 | Court order notice of winding up (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2010 | Termination of appointment of Pamela Mckindless as a director (1 page) |
29 October 2010 | Termination of appointment of Margaret Mckindless as a director (1 page) |
14 April 2010 | Termination of appointment of Iain Mackinlay as a secretary (1 page) |
25 January 2010 | Director's details changed for Margaret Mckindless on 23 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Director's details changed for Pamela Mckindless on 23 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Vincent George Mckindless on 23 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
21 January 2009 | Director's change of particulars / pamela mckindless / 30/11/2008 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 July 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Return made up to 23/12/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
17 January 2004 | Return made up to 23/12/03; full list of members
|
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 February 2003 | Return made up to 23/12/02; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
2 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
23 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
10 November 1999 | Partic of mort/charge * (5 pages) |
16 March 1999 | Partic of mort/charge * (6 pages) |
7 February 1999 | Memorandum and Articles of Association (9 pages) |
4 February 1999 | Company name changed brakemotto LIMITED\certificate issued on 05/02/99 (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 February 1999 | Director resigned (1 page) |
23 December 1998 | Incorporation (13 pages) |