Motherwell
ML1 4SP
Scotland
Director Name | Mrs Rose Downie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Lawers Drive Motherwell Lanarkshire ML1 2PH Scotland |
Secretary Name | Rose Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2002) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 56 Gemini Grove Motherwell ML1 4SP Scotland |
Secretary Name | Mr Kenneth Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 April 2018) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 12 Lawers Drive Motherwell Lanarkshire ML1 2PH Scotland |
Director Name | Mr Kenneth Downie |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(4 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Lawers Drive Motherwell Lanarkshire ML1 2PH Scotland |
Director Name | Mr Kieran Downie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(4 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Lawers Drive Motherwell Lanarkshire ML1 2PH Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
34 at £1 | Kieran Downie 34.00% Ordinary |
---|---|
33 at £1 | Kenneth Downie 33.00% Ordinary |
33 at £1 | Rose Downie 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,251 |
Current Liabilities | £90,900 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
3 May 2018 | Registered office address changed from 12 Lawers Drive Motherwell Lanarkshire ML1 2PH to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 3 May 2018 (2 pages) |
17 April 2018 | Termination of appointment of Rose Downie as a director on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Kenneth Downie as a director on 17 April 2018 (1 page) |
17 April 2018 | Cessation of Kenneth Downie as a person with significant control on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Kieran Downie as a director on 17 April 2018 (1 page) |
17 April 2018 | Cessation of Rose Downie as a person with significant control on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Kenneth Downie as a secretary on 17 April 2018 (1 page) |
17 April 2018 | Cessation of Kieran Downie as a person with significant control on 17 April 2018 (1 page) |
28 March 2018 | Court order notice of winding up (1 page) |
28 March 2018 | Notice of winding up order (1 page) |
11 July 2017 | Notification of Kieran Downie as a person with significant control on 26 June 2017 (2 pages) |
11 July 2017 | Notification of Rose Downie as a person with significant control on 27 June 2017 (2 pages) |
11 July 2017 | Notification of Rose Downie as a person with significant control on 27 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Kenneth Downie as a person with significant control on 26 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Kieran Downie as a person with significant control on 26 June 2017 (2 pages) |
11 July 2017 | Notification of Kenneth Downie as a person with significant control on 26 June 2016 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 November 2014 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
4 November 2014 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 July 2012 | Secretary's details changed for Kenneth Downie on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Rose Downie on 18 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Kenneth Downie on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 56 Gemini Grove Holytown Motherwell ML1 4SP on 18 July 2012 (1 page) |
18 July 2012 | Director's details changed for Mr Kenneth Downie on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Kieran Downie on 18 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Kieran Downie on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from 56 Gemini Grove Holytown Motherwell ML1 4SP on 18 July 2012 (1 page) |
18 July 2012 | Director's details changed for Rose Downie on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Kenneth Downie on 18 July 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 July 2010 | Company name changed keiran downie LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Company name changed keiran downie LIMITED\certificate issued on 29/07/10
|
27 July 2010 | Director's details changed for Kenneth Downie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kenneth Downie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kenneth Downie on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Rose Downie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kieran Downie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Rose Downie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kieran Downie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Rose Downie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Kieran Downie on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (7 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
27 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
18 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
18 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 17-19 motherwell road carfin ML1 4EB (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 17-19 motherwell road carfin ML1 4EB (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
30 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
30 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 June 2002 | Incorporation (15 pages) |
27 June 2002 | Incorporation (15 pages) |