Coatbridge
Lanarkshire
ML5 1JS
Scotland
Director Name | Mr David Murdoch Kerr |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Senior Investigator |
Country of Residence | Scotland |
Correspondence Address | 126 Glasgow Road Garrowhill Glasgow G69 6ES Scotland |
Director Name | Robert Wardlaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Investigations Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Sinclair Drive Coatbridge North Lanarkshire ML5 1JY Scotland |
Secretary Name | John Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 8 Saint Andrews Drive Coatbridge North Lanarkshire ML5 1AB Scotland |
Secretary Name | Janice Campbell Wardlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2014) |
Role | Secretary |
Correspondence Address | 24 Sinclair Drive Drumpellier Coatbridge North Lanarkshire ML5 1JY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | C/O Hogg Thorburn Ca Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
5k at £1 | Douglas J.a Watson 49.75% Ordinary |
---|---|
5k at £1 | Janice Campbell Wardlaw 49.74% Ordinary |
30 at £1 | John Woods 0.30% Ordinary |
20 at £1 | David Murdoch Kerr 0.20% Ordinary |
1 at £1 | Robert Wardlaw 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,864 |
Cash | £9,291 |
Current Liabilities | £87,014 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 October 2012 | Register inspection address has been changed (1 page) |
4 October 2012 | Register inspection address has been changed (1 page) |
2 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from c/o hogg thorburn moat house 14 gala park galashiels TD1 1EX (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from c/o hogg thorburn moat house 14 gala park galashiels TD1 1EX (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
29 April 2008 | Return made up to 18/01/08; no change of members (7 pages) |
29 April 2008 | Return made up to 18/01/08; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 March 2006 | Return made up to 18/01/06; full list of members (8 pages) |
15 March 2006 | Return made up to 18/01/06; full list of members (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 March 2005 | Return made up to 18/01/05; full list of members (8 pages) |
7 March 2005 | Return made up to 18/01/05; full list of members (8 pages) |
24 February 2005 | Ad 27/09/04--------- £ si 6900@1=6900 £ ic 3100/10000 (2 pages) |
24 February 2005 | Ad 27/09/04--------- £ si 6900@1=6900 £ ic 3100/10000 (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
21 April 2004 | Ad 01/12/03--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages) |
21 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
21 April 2004 | Nc inc already adjusted 01/12/03 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
21 April 2004 | Nc inc already adjusted 01/12/03 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Ad 01/12/03--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages) |
15 November 2003 | Partic of mort/charge * (12 pages) |
15 November 2003 | Partic of mort/charge * (12 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 February 2003 | Return made up to 18/01/03; full list of members
|
18 February 2003 | Return made up to 18/01/03; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: rwf house, 5 renfield street glasgow G2 5EZ (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: rwf house, 5 renfield street glasgow G2 5EZ (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 January 2002 | Return made up to 18/01/02; full list of members
|
21 January 2002 | Return made up to 18/01/02; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
23 January 2001 | Return made up to 18/01/01; full list of members
|
23 January 2001 | Return made up to 18/01/01; full list of members
|
6 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
6 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
30 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
18 January 1999 | Incorporation (17 pages) |
18 January 1999 | Incorporation (17 pages) |