Bothwell
G71 8SY
Scotland
Director Name | Mrs Jacqueline McIntyre |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years (closed 09 January 2018) |
Role | Nurse Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Royal Gardens Bothwell G71 8SY Scotland |
Secretary Name | Dr David McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years (closed 09 January 2018) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 31 Royal Gardens Bothwell G71 8SY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 31 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
2 at £1 | Jacqueline Mcintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,532 |
Cash | £12,276 |
Current Liabilities | £31,313 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 June 2002 | Delivered on: 29 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 manse road, motherwell- title number LAN409. Outstanding |
---|---|
21 May 2002 | Delivered on: 30 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
24 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page) |
24 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
8 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Jacqueline Mcintyre on 28 September 2010 (2 pages) |
1 February 2011 | Director's details changed for Jacqueline Mcintyre on 28 September 2010 (2 pages) |
1 February 2011 | Director's details changed for Dr David Mcintyre on 28 September 2010 (2 pages) |
1 February 2011 | Director's details changed for Dr David Mcintyre on 28 September 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 December 2007 | Return made up to 28/09/07; full list of members (2 pages) |
21 December 2007 | Return made up to 28/09/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 December 2006 | Return made up to 28/09/06; full list of members (2 pages) |
29 December 2006 | Return made up to 28/09/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2006 | Return made up to 28/09/05; full list of members (7 pages) |
25 January 2006 | Return made up to 28/09/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 November 2002 | Return made up to 28/09/02; full list of members
|
18 November 2002 | Return made up to 28/09/02; full list of members
|
29 June 2002 | Partic of mort/charge * (5 pages) |
29 June 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (6 pages) |
30 May 2002 | Partic of mort/charge * (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 7 moorcroft drive airdrie lanarkshire ML6 8ES (1 page) |
17 October 2001 | Return made up to 28/09/01; full list of members
|
17 October 2001 | Registered office changed on 17/10/01 from: 7 moorcroft drive airdrie lanarkshire ML6 8ES (1 page) |
17 October 2001 | Return made up to 28/09/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 March 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
20 March 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
26 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
11 December 1999 | Company name changed adamplan LIMITED\certificate issued on 13/12/99 (2 pages) |
11 December 1999 | Company name changed adamplan LIMITED\certificate issued on 13/12/99 (2 pages) |
28 September 1999 | Incorporation (15 pages) |
28 September 1999 | Incorporation (15 pages) |