Shotts
North Lanarkshire
ML7 4AW
Scotland
Secretary Name | Agnes White Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 April 2015) |
Role | Company Director |
Correspondence Address | 170 Station Road Shotts Lanarkshire ML7 4AW Scotland |
Director Name | Archibald Euan Ferguson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 170 Station Road Shotts ML7 4AW Scotland |
Secretary Name | Archibald Euan Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Spindleside Road Cleland Motherwell Lanarkshire ML1 5NT Scotland |
Director Name | James Stewart Nicol |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 34 Morris Crescent Motherwell Lanarkshire ML1 5NH Scotland |
Secretary Name | James Stewart Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 34 Morris Crescent Motherwell Lanarkshire ML1 5NH Scotland |
Secretary Name | Archibald Martin Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2005) |
Role | Builder |
Correspondence Address | 170 Station Road Shotts North Lanarkshire ML7 4AW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Year | 2014 |
---|---|
Net Worth | £41,423 |
Cash | £236 |
Current Liabilities | £121,084 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Notice of final meeting of creditors (3 pages) |
9 January 2015 | Notice of final meeting of creditors (3 pages) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 7 biggar road industrial estate cleland motherwell lanarkshire ML1 5PB (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 7 biggar road industrial estate cleland motherwell lanarkshire ML1 5PB (1 page) |
10 February 2009 | Notice of winding up order (1 page) |
10 February 2009 | Notice of winding up order (1 page) |
10 February 2009 | Court order notice of winding up (1 page) |
10 February 2009 | Court order notice of winding up (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 1 hope street lanark north lanarks ML11 7LZ (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 1 hope street lanark north lanarks ML11 7LZ (1 page) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Secretary resigned;director resigned (1 page) |
4 December 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
23 August 2002 | Return made up to 14/07/02; full list of members
|
23 August 2002 | Return made up to 14/07/02; full list of members
|
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
9 July 2001 | Ad 29/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2001 | Ad 29/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 8 spindleside road cleland motherwell lanarkshire ML1 5NT (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 8 spindleside road cleland motherwell lanarkshire ML1 5NT (1 page) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Incorporation (15 pages) |
14 July 2000 | Incorporation (15 pages) |