Motherwell
Lanarkshire
ML1 2JH
Scotland
Secretary Name | Sylvia Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(1 year after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 August 2014) |
Role | Secretary |
Correspondence Address | 2 Nelson Crescent Motherwell Lanarkshire ML1 2JH Scotland |
Director Name | Richard Dax Duckett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Muir Street Larkhall Lanarkshire ML9 2BQ Scotland |
Secretary Name | Kerry Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Muir Street Larkhall Lanarkshire ML9 2BQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Hunley Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Year | 2014 |
---|---|
Turnover | £885,788 |
Gross Profit | £136,571 |
Net Worth | £25,984 |
Cash | £48,179 |
Current Liabilities | £117,074 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (2 pages) |
17 April 2014 | Application to strike the company off the register (2 pages) |
25 February 2014 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 25 February 2014 (1 page) |
22 January 2014 | Order of court - restore and wind up (1 page) |
22 January 2014 | Order of court - restore and wind up (1 page) |
17 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2008 | Voluntary strike-off action has been suspended (1 page) |
9 January 2008 | Voluntary strike-off action has been suspended (1 page) |
7 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2007 | Voluntary strike-off action has been suspended (1 page) |
5 September 2007 | Voluntary strike-off action has been suspended (1 page) |
20 July 2007 | Application for striking-off (1 page) |
20 July 2007 | Application for striking-off (1 page) |
19 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
14 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 January 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
14 January 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: block 2, unit 7 larkhall industrial estate larkhall ML9 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: block 2, unit 7 larkhall industrial estate larkhall ML9 (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
25 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members
|
17 September 2003 | Return made up to 30/08/03; full list of members
|
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |