Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr William Francis Philip Cheevers |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 24 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 April 2018) |
Role | Civil Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Miss Leanne Milligan |
---|---|
Status | Closed |
Appointed | 02 December 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Director Name | John Edwin Eyley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Chartered Management Acc |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Secretary Name | John Edwin Eyley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Chartered Management Acc |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Director Name | Mr Stephen Andrew Samuel Hamill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Mrs Wilma Jane Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 100 Inchinnan Road Paisley Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Barr Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Application to strike the company off the register (3 pages) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 June 2015 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 January 2014 | Appointment of Miss Leanne Milligan as a secretary (2 pages) |
13 January 2014 | Appointment of Miss Leanne Milligan as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
13 January 2014 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for Ronald Sutherland Macdonald on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Ronald Sutherland Macdonald on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr William Francis Philip Cheevers on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr William Francis Philip Cheevers on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
25 February 2008 | Appointment terminated secretary john eyley (1 page) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
25 February 2008 | Appointment terminated director john eyley (1 page) |
25 February 2008 | Appointment terminated director john eyley (1 page) |
25 February 2008 | Appointment terminated secretary john eyley (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | New director appointed (4 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: heathfield ayr ayrshire KA8 9SL (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: heathfield ayr ayrshire KA8 9SL (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
14 May 2001 | Return made up to 27/03/01; full list of members
|
14 May 2001 | Return made up to 27/03/01; full list of members
|
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | New director appointed (3 pages) |
3 April 2000 | Company name changed lothian fifty (631) LIMITED\certificate issued on 04/04/00 (4 pages) |
3 April 2000 | Company name changed lothian fifty (631) LIMITED\certificate issued on 04/04/00 (4 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Registered office changed on 29/03/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Memorandum and Articles of Association (7 pages) |
29 March 2000 | Memorandum and Articles of Association (7 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Director resigned (1 page) |
27 March 2000 | Incorporation (25 pages) |
27 March 2000 | Incorporation (25 pages) |