Lanark
ML11 9TA
Scotland
Secretary Name | Janet Reid Thom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Winston House 406 Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mr Ewan Beaton MacDonald |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 May 2017) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Winston House 406 Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mrs Alexis Forrest Watson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Boyd Drive Motherwell Lanarkshire ML1 3HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.workability.ltd.uk |
---|
Registered Address | Winston House 406 Hyndford Road Lanark ML11 9TA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Year | 2013 |
---|---|
Net Worth | £64,522 |
Cash | £117,059 |
Current Liabilities | £83,542 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 April 2014 | Appointment of Dr Ewan Beaton Macdonald as a director (2 pages) |
23 April 2014 | Appointment of Dr Ewan Beaton Macdonald as a director (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
13 January 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
23 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
23 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from Suite 210, Dalziel Buildings,7 Scott Street Motherwell ML1 1PN on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Suite 210, Dalziel Buildings,7 Scott Street Motherwell ML1 1PN on 17 January 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Secretary's details changed for Janet Reid Thom on 1 January 2010 (1 page) |
26 May 2010 | Director's details changed for Dr. William Reid Thom on 1 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Janet Reid Thom on 1 January 2010 (1 page) |
26 May 2010 | Secretary's details changed for Janet Reid Thom on 1 January 2010 (1 page) |
26 May 2010 | Director's details changed for Dr. William Reid Thom on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Dr. William Reid Thom on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from unit 14, enterprise house dalziel street motherwell ML1 1PJ (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from unit 14, enterprise house dalziel street motherwell ML1 1PJ (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 July 2008 | Appointment terminated director alexis watson (2 pages) |
10 July 2008 | Return made up to 23/05/08; full list of members
|
10 July 2008 | Return made up to 23/05/08; full list of members
|
10 July 2008 | Appointment terminated director alexis watson (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 May 2007 | Return made up to 23/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 23/05/07; no change of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 9 kitchener street wishaw lanarkshire ML2 7JQ (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 9 kitchener street wishaw lanarkshire ML2 7JQ (1 page) |
21 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
21 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
1 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
2 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Incorporation (15 pages) |
23 May 2000 | Incorporation (15 pages) |