Dalziel Park
Motherwell
Lanarkshire
ML1 5NN
Scotland
Secretary Name | Miss Claire Louise Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 17 Griffin Place Bellshill Lanarkshire ML4 1BQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£30,522 |
Cash | £14,031 |
Current Liabilities | £247,411 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Return of final meeting of voluntary winding up (3 pages) |
17 February 2016 | Notice of final meeting of creditors (2 pages) |
17 February 2016 | Return of final meeting of voluntary winding up (3 pages) |
17 February 2016 | Notice of final meeting of creditors (2 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27 December 2012 (1 page) |
29 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 May 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Registered office address changed from 352 Brandon Street Motherwell Lanarkshire ML1 1XA on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 352 Brandon Street Motherwell Lanarkshire ML1 1XA on 25 May 2011 (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Registered office address changed from 14/16 Calderwood Square East Kilbride Glasgow G74 3BQ United Kingdom on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from 14/16 Calderwood Square East Kilbride Glasgow G74 3BQ United Kingdom on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from 14/16 Calderwood Square East Kilbride Glasgow G74 3BQ United Kingdom on 6 December 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 90 mitchell street glasgow G1 3NQ united kingdom (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 90 mitchell street glasgow G1 3NQ united kingdom (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 6B hunter street the village east kilbride G74 4LZ (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 6B hunter street the village east kilbride G74 4LZ (1 page) |
16 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
15 January 2009 | Secretary's change of particulars / claire stewart / 03/12/2008 (1 page) |
15 January 2009 | Secretary's change of particulars / claire stewart / 03/12/2008 (1 page) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
20 March 2008 | Return made up to 04/12/07; full list of members (3 pages) |
20 March 2008 | Return made up to 04/12/07; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o sinclair wood 90 mitchell street glasgow strathclyde G3 6NQ (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o sinclair wood 90 mitchell street glasgow strathclyde G3 6NQ (1 page) |
23 October 2007 | Return made up to 04/12/06; full list of members (2 pages) |
23 October 2007 | Return made up to 04/12/06; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
2 April 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
16 January 2004 | Return made up to 04/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 04/12/03; full list of members (6 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
5 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
5 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
4 July 2003 | Company name changed we recycle rel LTD.\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed we recycle rel LTD.\certificate issued on 04/07/03 (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Incorporation (9 pages) |
4 December 2002 | Incorporation (9 pages) |