Motherwell
ML1 2DF
Scotland
Director Name | Mr William Mitchell Reid |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dalzell Stables Manse Road Motherwell ML1 2DF Scotland |
Secretary Name | Mrs Marion Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalzell Stables Manse Road Motherwell ML1 2DF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Marion Reid 50.00% Ordinary |
---|---|
50 at £1 | William Mitchell Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,915 |
Cash | £98,862 |
Current Liabilities | £5,204 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2023 | Application to strike the company off the register (3 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
2 September 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
5 June 2018 | Amended micro company accounts made up to 30 June 2017 (4 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of William Mitchell Reid as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Marion Reid as a person with significant control on 15 June 2017 (2 pages) |
14 August 2017 | Notification of William Mitchell Reid as a person with significant control on 15 June 2017 (2 pages) |
14 August 2017 | Notification of William Mitchell Reid as a person with significant control on 15 June 2017 (2 pages) |
14 August 2017 | Notification of Marion Reid as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Marion Reid as a person with significant control on 15 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
14 July 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Marion Reid on 15 June 2010 (2 pages) |
5 July 2010 | Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Marion Reid on 15 June 2010 (2 pages) |
5 July 2010 | Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Return made up to 15/06/08; full list of members (7 pages) |
13 January 2009 | Return made up to 15/06/08; full list of members (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (7 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 August 2006 | Return made up to 15/06/06; full list of members
|
11 August 2006 | Return made up to 15/06/06; full list of members
|
11 August 2006 | Ad 10/06/06--------- £ si 99@1 (2 pages) |
11 August 2006 | Ad 10/06/06--------- £ si 99@1 (2 pages) |
13 September 2005 | Ad 07/07/01--------- £ si 99@1 (2 pages) |
13 September 2005 | Return made up to 15/06/05; full list of members (7 pages) |
13 September 2005 | Ad 07/07/01--------- £ si 99@1 (2 pages) |
13 September 2005 | Return made up to 15/06/05; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 September 2004 | Return made up to 15/06/04; full list of members
|
9 September 2004 | Return made up to 15/06/04; full list of members
|
24 July 2003 | Return made up to 15/06/03; full list of members
|
24 July 2003 | Return made up to 15/06/03; full list of members
|
29 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
29 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
21 August 2002 | Return made up to 15/06/02; full list of members
|
21 August 2002 | Return made up to 15/06/02; full list of members
|
6 July 2002 | Registered office changed on 06/07/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Incorporation (13 pages) |
15 June 2001 | Incorporation (13 pages) |