Motherwell
Lanarkshire
ML1 3GE
Scotland
Secretary Name | Ms Catherine Anne Devine |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Computer Programmer |
Correspondence Address | Eastersnow Boyle Co. Roscommon Irish |
Secretary Name | Sonja Jane Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3f2 10 Wardlaw Street Edinburgh Midlothian EH11 1TS Scotland |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Telephone | 01698 269436 |
---|---|
Telephone region | Motherwell |
Registered Address | 26 Senate Place Motherwell Lanarkshire ML1 3GE Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
1 at £1 | John Kevan Devine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,699 |
Cash | £6,484 |
Current Liabilities | £7,501 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
---|---|
30 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
17 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
12 May 2014 | Annual return made up to 11 May 2014 Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 Statement of capital on 2014-05-12
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 May 2011 | Secretary's details changed for Catherine Anne Devine on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for John Kevan Devine on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Catherine Anne Devine on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for John Kevan Devine on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Annual return made up to 11 May 2009 with a full list of shareholders (10 pages) |
19 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 11 May 2009 with a full list of shareholders (10 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
19 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 August 2010 | Administrative restoration application (3 pages) |
18 August 2010 | Administrative restoration application (3 pages) |
19 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 July 2006 | Return made up to 11/05/06; full list of members (2 pages) |
26 July 2006 | Return made up to 11/05/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 September 2005 | Return made up to 11/05/05; full list of members (2 pages) |
6 September 2005 | Return made up to 11/05/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 August 2004 | Return made up to 11/05/04; full list of members (6 pages) |
3 August 2004 | Return made up to 11/05/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: flat 3/3, 101 battlefield avenue glasgow G42 9RH (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: flat 3/3, 101 battlefield avenue glasgow G42 9RH (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 11/05/02; full list of members (6 pages) |
17 July 2002 | Return made up to 11/05/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: flat 3F2 10 wardlaw street edinburgh midlothian EH11 1TS (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: flat 3F2 10 wardlaw street edinburgh midlothian EH11 1TS (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members
|
12 June 2000 | Return made up to 11/05/00; full list of members
|
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: forsyth house 69 george street edinburgh midlothian EH2 2JG (1 page) |
17 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: forsyth house 69 george street edinburgh midlothian EH2 2JG (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Resolutions
|
11 May 1999 | Incorporation (13 pages) |
11 May 1999 | Incorporation (13 pages) |