Motherwell
Lanarkshire
Ml1
Secretary Name | Gabrielle Daly |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 316 Shields Road Motherwell Lanarkshire Ml1 |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Wd Robb & Co 1 Royal Exchange Court Glasgow G1 3DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2003 |
---|---|
Net Worth | £416,640 |
Cash | £186,466 |
Current Liabilities | £214,364 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 28 December 2016 (overdue) |
---|
9 February 2009 | Notice of final meeting of creditors (4 pages) |
---|---|
9 February 2009 | Notice of final meeting of creditors (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
29 July 2008 | Court order notice of winding up (1 page) |
29 July 2008 | Notice of winding up order (1 page) |
29 July 2008 | Court order notice of winding up (1 page) |
29 July 2008 | Notice of winding up order (1 page) |
2 August 2006 | Strike-off action suspended (1 page) |
2 August 2006 | Strike-off action suspended (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 April 2006 | Return made up to 14/12/04; full list of members (6 pages) |
4 April 2006 | Return made up to 14/12/03; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 April 2006 | Return made up to 14/12/02; full list of members (6 pages) |
4 April 2006 | Return made up to 14/12/02; full list of members (6 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2003 | Strike-off action suspended (1 page) |
21 May 2003 | Strike-off action suspended (1 page) |
16 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Return made up to 14/12/01; full list of members (6 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Return made up to 14/12/01; full list of members (6 pages) |
9 March 2002 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Resolutions
|
14 December 2000 | Incorporation (16 pages) |
14 December 2000 | Incorporation (16 pages) |