Carluke
Lanarkshire
ML8 5HG
Scotland
Secretary Name | Mrs Martha McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | The Stables Mauldslie Road Carluke Lanarkshire ML8 5HG Scotland |
Director Name | Robert Black McLean |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Retailer |
Correspondence Address | 9 Sidlaw Way Chapelhall Airdrie ML6 8LQ Scotland |
Secretary Name | Robert Black McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Retailer |
Correspondence Address | 9 Sidlaw Way Chapelhall Airdrie ML6 8LQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 422941 |
---|---|
Telephone region | Motherwell |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | John Millar Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,889 |
Cash | £3,469 |
Current Liabilities | £75,534 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
26 May 2005 | Delivered on: 3 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2019 | Court order for early dissolution in a winding-up by the court (5 pages) |
24 July 2018 | Registered office address changed from 10 Quarry Place Hamilton Lanarkshire ML3 7BB to 11a Dublin Street Edinburgh EH1 3PG on 24 July 2018 (2 pages) |
23 July 2018 | Notice of winding up order (1 page) |
23 July 2018 | Court order notice of winding up (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
20 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
26 November 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
26 November 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
3 October 2012 | Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Martha Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Martha Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Martha Martha Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Martha Martha Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Martha Mclean on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr John Millar Mclean on 3 October 2012 (2 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
14 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
14 August 2011 | Director's details changed for John Millar Mcclean on 28 November 2009 (2 pages) |
14 August 2011 | Director's details changed for John Millar Mcclean on 28 November 2009 (2 pages) |
14 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
13 January 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
29 November 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (13 pages) |
29 November 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (13 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Secretary's details changed for Martha Mclean on 10 November 2008 (1 page) |
14 October 2010 | Director's details changed for John Millar Mcclean on 10 November 2008 (1 page) |
14 October 2010 | Secretary's details changed for Martha Mclean on 10 November 2008 (1 page) |
14 October 2010 | Director's details changed for John Millar Mcclean on 10 November 2008 (1 page) |
14 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (10 pages) |
6 October 2010 | Registered office address changed from 25 Tennant Avenue College Milton Estate East Kilbride G74 5NA on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 25 Tennant Avenue College Milton Estate East Kilbride G74 5NA on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 25 Tennant Avenue College Milton Estate East Kilbride G74 5NA on 6 October 2010 (2 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
26 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
9 April 2008 | Return made up to 27/07/07; no change of members (6 pages) |
9 April 2008 | Return made up to 27/07/07; no change of members (6 pages) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
25 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
25 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 August 2004 | Return made up to 27/07/04; full list of members
|
23 August 2004 | Return made up to 27/07/04; full list of members
|
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members
|
7 August 2003 | Return made up to 27/07/03; full list of members
|
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 May 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
16 May 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
5 May 2003 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
5 May 2003 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
4 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
6 August 2001 | £ nc 100/1000 03/08/01 (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | £ nc 100/1000 03/08/01 (1 page) |
27 July 2001 | Incorporation (16 pages) |
27 July 2001 | Incorporation (16 pages) |