Motherwell
Lanarkshire
ML1 2DS
Scotland
Secretary Name | Mr Craig Hutton Phillips |
---|---|
Status | Closed |
Appointed | 20 December 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | 31 Glenhead Drive Motherwell Lanarkshire ML1 2DS Scotland |
Director Name | Ronald Phillips |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Aikman Road Motherwell Lanarkshire ML1 3BT Scotland |
Secretary Name | Fay Anderson Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 18 Aikman Road Motherwell Lanarkshire ML1 3BT Scotland |
Secretary Name | Mrs Christine Curle |
---|---|
Status | Resigned |
Appointed | 12 February 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | 52 Heather Gardens Uddingston Glasgow G71 5DF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Suite 2 G, Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
52 at £1 | Craig Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,234 |
Cash | £26,895 |
Current Liabilities | £49,659 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 November 2016 | Resolutions
|
---|---|
30 November 2016 | Registered office address changed from 32 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Suite 2 G, Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA on 30 November 2016 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
8 January 2014 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 8 January 2014 (1 page) |
23 December 2013 | Appointment of Mr Craig Hutton Phillips as a secretary (2 pages) |
23 December 2013 | Director's details changed for Craig Hutton Phillips on 20 December 2013 (2 pages) |
23 December 2013 | Termination of appointment of Christine Curle as a secretary (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Company name changed macsporran corporate LTD.\certificate issued on 12/02/13
|
12 February 2013 | Appointment of Mrs Christine Curle as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Fay Phillips as a secretary (1 page) |
11 February 2013 | Termination of appointment of Ronald Phillips as a director (1 page) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
11 May 2010 | Director's details changed for Craig Hutton Phillips on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Craig Hutton Phillips on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
5 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
15 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
30 April 2005 | Return made up to 01/05/05; full list of members
|
3 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
4 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
9 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
1 May 2002 | Incorporation (15 pages) |