Motherwell
Lanarkshire
ML1 2PR
Scotland
Secretary Name | Deirdre-Ann Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Firpark Street Motherwell Lanarkshire ML1 2PR Scotland |
Director Name | Mr Steven Gerard Donnelly |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 05 January 2018) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Killermont Place Kilwinning Ayrshire KA13 6PZ Scotland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Website | a1-electricalservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 571212 |
Telephone region | East Kilbride |
Registered Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£746 |
Cash | £17 |
Current Liabilities | £397,015 |
Latest Accounts | 31 October 2012 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2017 | Notice of final meeting of creditors (3 pages) |
5 October 2017 | Notice of final meeting of creditors (3 pages) |
4 October 2013 | Registered office address changed from 31 Hawbank Road College Milton East Kilbride Glasgow G74 5EG on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from 31 Hawbank Road College Milton East Kilbride Glasgow G74 5EG on 4 October 2013 (2 pages) |
18 September 2013 | Court order notice of winding up (1 page) |
18 September 2013 | Notice of winding up order (1 page) |
18 September 2013 | Court order notice of winding up (1 page) |
18 September 2013 | Notice of winding up order (1 page) |
29 August 2013 | Appointment of a provisional liquidator (2 pages) |
29 August 2013 | Appointment of a provisional liquidator (2 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
29 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for John Maxwell on 1 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Steven Gerard Donnelly on 1 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for John Maxwell on 1 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Steven Gerard Donnelly on 1 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for John Maxwell on 1 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Steven Gerard Donnelly on 1 April 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 April 2007 | Return made up to 01/04/07; no change of members
|
17 April 2007 | Return made up to 01/04/07; no change of members
|
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: block 1 UNIT6 traction bus centre,tinkers lane motherwell glasgow ML1 3BJ (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: block 1 UNIT6 traction bus centre,tinkers lane motherwell glasgow ML1 3BJ (1 page) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 November 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 01/04/05; full list of members
|
31 March 2005 | Return made up to 01/04/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 November 2004 | Ad 20/04/04--------- £ si [email protected]=2 £ ic 98/100 (2 pages) |
22 November 2004 | Ad 10/04/04--------- £ si [email protected]=97 £ ic 1/98 (2 pages) |
22 November 2004 | Ad 20/04/04--------- £ si [email protected]=2 £ ic 98/100 (2 pages) |
22 November 2004 | Ad 10/04/04--------- £ si [email protected]=97 £ ic 1/98 (2 pages) |
10 June 2004 | Partic of mort/charge * (6 pages) |
10 June 2004 | Partic of mort/charge * (6 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
10 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (19 pages) |
9 April 2001 | Incorporation (19 pages) |