Omoa Road Cleland
Motherwell
Lanarkshire
ML1 5LQ
Scotland
Director Name | Victor Carson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 23 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Biggar Road Newarthill Lanarkshire ML1 5SS Scotland |
Director Name | Mr Gilmour Carson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Biggar Road Newarthill Lanarkshire ML1 5SS Scotland |
Secretary Name | Mr Gilmour Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Biggar Road Newarthill Lanarkshire ML1 5SS Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01698 834900 |
---|---|
Telephone region | Motherwell |
Registered Address | Delfarm Piggery Omoa Road Cleland Motherwell Lanarkshire ML1 5LQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
Year | 2012 |
---|---|
Net Worth | -£473 |
Cash | £1,610 |
Current Liabilities | £31,161 |
Latest Accounts | 30 September 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2018 | Termination of appointment of Gilmour Carson as a secretary on 10 May 2018 (1 page) |
27 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
27 August 2018 | Termination of appointment of Gilmour Carson as a director on 10 May 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 May 2018 | Appointment of Mr George Gilmour Carson as a director (2 pages) |
23 May 2018 | Appointment of Mr George Gilmour Carson as a director on 10 May 2018 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from 18 Biggar Road Newarthill Motherwell ML1 5SS on 17 April 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 April 2012 | Registered office address changed from 18 Biggar Road Newarthill Motherwell ML1 5SS on 17 April 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 December 2010 | Termination of appointment of Victor Carson as a director (1 page) |
6 December 2010 | Termination of appointment of Victor Carson as a director (1 page) |
13 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
12 September 2010 | Director's details changed for Victor Carson on 1 October 2009 (2 pages) |
12 September 2010 | Director's details changed for Mr Gilmour Carson on 1 October 2009 (2 pages) |
12 September 2010 | Secretary's details changed for Gilmour Carson on 1 October 2009 (1 page) |
12 September 2010 | Director's details changed for Mr Gilmour Carson on 1 October 2009 (2 pages) |
12 September 2010 | Director's details changed for Victor Carson on 1 October 2009 (2 pages) |
12 September 2010 | Director's details changed for Mr Gilmour Carson on 1 October 2009 (2 pages) |
12 September 2010 | Director's details changed for Victor Carson on 1 October 2009 (2 pages) |
12 September 2010 | Secretary's details changed for Gilmour Carson on 1 October 2009 (1 page) |
12 September 2010 | Secretary's details changed for Gilmour Carson on 1 October 2009 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 March 2009 | Return made up to 13/08/08; no change of members (4 pages) |
27 March 2009 | Return made up to 13/08/08; no change of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 November 2007 | Return made up to 13/08/07; no change of members (7 pages) |
2 November 2007 | Return made up to 13/08/07; no change of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 November 2006 | Return made up to 13/08/06; full list of members (7 pages) |
9 November 2006 | Return made up to 13/08/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 November 2005 | Return made up to 13/08/05; full list of members (7 pages) |
15 November 2005 | Return made up to 13/08/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 October 2004 | Return made up to 13/08/04; full list of members (15 pages) |
14 October 2004 | Return made up to 13/08/04; full list of members (15 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
18 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
2 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 17 motherwell road carfin motherwell ML1 4EB (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 17 motherwell road carfin motherwell ML1 4EB (1 page) |
2 October 2002 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
17 September 2002 | Company name changed b & g carson LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed b & g carson LIMITED\certificate issued on 17/09/02 (2 pages) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | Incorporation (15 pages) |
13 August 2002 | Incorporation (15 pages) |