Motherwell
ML1 3JL
Scotland
Secretary Name | Anne Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
1 at £1 | Anne Davidson 50.00% Ordinary |
---|---|
1 at £1 | Joan Greenshields 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327 |
Cash | £93 |
Current Liabilities | £92,098 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | Return of final meeting of voluntary winding up (3 pages) |
24 March 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) |
19 April 2012 | Resolutions
|
18 April 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 18 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 2QP United Kingdom on 11 April 2012 (1 page) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Registered office address changed from 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 27 July 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 September 2010 | Secretary's details changed for Anne Davidson on 1 October 2009 (1 page) |
14 September 2010 | Secretary's details changed for Anne Davidson on 1 October 2009 (1 page) |
14 September 2010 | Director's details changed for Joan Greenshields on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Joan Greenshields on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 January 2010 | Registered office address changed from C/O Wm Duncan Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 January 2010 (1 page) |
19 January 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Registered office address changed from 16 Ecclesmachan Road Uphall Broxburn West Lothian EH52 6DB on 19 January 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
19 February 2009 | Return made up to 17/07/08; no change of members (6 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
15 November 2007 | Return made up to 17/07/07; no change of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
13 December 2006 | Return made up to 17/07/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 October 2005 | Return made up to 17/07/05; full list of members (6 pages) |
30 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 August 2004 | Return made up to 17/07/04; no change of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 July 2003 | Return made up to 17/07/03; no change of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 August 2002 | Return made up to 17/07/02; full list of members
|
19 April 2002 | Partic of mort/charge * (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
17 July 2001 | Incorporation (15 pages) |