Dalziel Park Estate
Motherwell
North Lanarkshire
ML1 5NL
Scotland
Director Name | Mr Robert Joseph McLuckie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(1 month after company formation) |
Appointment Duration | 15 years, 5 months (closed 03 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murieston House Murieston Livingston West Lothian EH54 9AH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 03 November 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Mr Stephen Liston Lindsay Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Belford Gardens Edinburgh EH4 3EP Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £116,644 |
Current Liabilities | £9,399 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Notice of move from Administration to Dissolution (20 pages) |
29 June 2016 | Administrator's progress report (20 pages) |
29 June 2016 | Notice of move from Administration to Dissolution (20 pages) |
29 June 2016 | Administrator's progress report (20 pages) |
4 February 2016 | Administrator's progress report (18 pages) |
4 February 2016 | Administrator's progress report (18 pages) |
7 September 2015 | Statement of administrator's deemed proposal (1 page) |
7 September 2015 | Statement of administrator's deemed proposal (1 page) |
17 August 2015 | Statement of administrator's proposal (36 pages) |
17 August 2015 | Statement of administrator's proposal (36 pages) |
30 July 2015 | Appointment of an administrator (3 pages) |
30 July 2015 | Appointment of an administrator (3 pages) |
1 July 2015 | Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2015 (2 pages) |
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Registered office address changed from 64 Dalziel Street Motherwell North Lanarkshire ML1 1PJ Scotland on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 64 Dalziel Street Motherwell North Lanarkshire ML1 1PJ Scotland on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 64 Dalziel Street Motherwell North Lanarkshire ML1 1PJ Scotland on 2 December 2013 (2 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from 1 Kemp Street Hamilton ML3 6QL on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 1 Kemp Street Hamilton ML3 6QL on 16 March 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 24 May 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 24 May 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 November 2008 | Return made up to 24/05/08; full list of members (5 pages) |
7 November 2008 | Return made up to 24/05/08; full list of members (5 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
26 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
26 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members
|
20 June 2006 | Return made up to 24/05/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: choices house rosebank park kirkton campus livingston EH54 7AN (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: choices house rosebank park kirkton campus livingston EH54 7AN (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
23 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 January 2004 | Nc inc already adjusted 28/05/02 (1 page) |
6 January 2004 | Nc inc already adjusted 28/05/02 (1 page) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
13 May 2003 | Return made up to 24/05/03; full list of members (5 pages) |
13 May 2003 | Return made up to 24/05/03; full list of members (5 pages) |
9 October 2002 | Partic of mort/charge * (5 pages) |
9 October 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
20 August 2002 | Ad 28/05/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
20 August 2002 | Ad 28/05/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
1 August 2002 | Partic of mort/charge * (5 pages) |
1 August 2002 | Partic of mort/charge * (5 pages) |
1 August 2002 | Partic of mort/charge * (6 pages) |
1 August 2002 | Partic of mort/charge * (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
24 May 2002 | Company name changed camvo 72 LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed camvo 72 LIMITED\certificate issued on 24/05/02 (2 pages) |
26 April 2002 | Incorporation (21 pages) |
26 April 2002 | Incorporation (21 pages) |