Crossford
Carluke
Lanarkshire
ML8 5QF
Scotland
Director Name | Mr Cosimo Molinaro |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 September 2003(9 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 12 June 2018) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 172 Nethergate Dundee DD1 4DU Scotland |
Secretary Name | Mr Cosimo Molinaro |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 21 October 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Nethergate Dundee DD1 4DU Scotland |
Secretary Name | Romualdo Loia |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 October 2003) |
Role | Building Contractor |
Correspondence Address | 6 Steels Cross Lanark Lanarkshire ML11 9HL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 5 other UK companies use this postal address |
35k at £1 | Cosimo Molinaro 50.00% Ordinary |
---|---|
35k at £1 | Manio Loia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,529,744 |
Cash | £7,754 |
Current Liabilities | £22,856 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
1 November 2012 | Delivered on: 16 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 bannatyne street lanark LAN194023. Outstanding |
---|---|
1 November 2012 | Delivered on: 16 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 bannatyne street lanark LAN194009. Outstanding |
1 November 2012 | Delivered on: 16 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit one and unit two kirkton street carluke LAN86520. Outstanding |
15 February 2007 | Delivered on: 28 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 February 2008 | Delivered on: 28 February 2008 Satisfied on: 6 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The star truckstop, wellburn interchange, lesmahagow LAN21799. Fully Satisfied |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
26 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
26 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
27 October 2016 | Satisfaction of charge 6 in full (4 pages) |
27 October 2016 | Satisfaction of charge 7 in full (4 pages) |
27 October 2016 | Satisfaction of charge 6 in full (4 pages) |
27 October 2016 | Satisfaction of charge 5 in full (4 pages) |
27 October 2016 | Satisfaction of charge 5 in full (4 pages) |
27 October 2016 | Satisfaction of charge 7 in full (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 November 2014 | Secretary's details changed for Mr Cosimo Molinaro on 1 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mr Cosimo Molinaro on 1 November 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Mr Cosimo Molinaro on 1 November 2014 (1 page) |
14 November 2014 | Secretary's details changed for Mr Cosimo Molinaro on 1 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mr Cosimo Molinaro on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Cosimo Molinaro on 1 November 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Director's details changed for Mr Manio Loia on 31 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Manio Loia on 31 December 2011 (2 pages) |
11 January 2012 | Registered office address changed from Baronald Bank Cottage Glasgow Road Lanark Lanarkshire ML11 9UE on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Baronald Bank Cottage Glasgow Road Lanark Lanarkshire ML11 9UE on 11 January 2012 (1 page) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Mr Cosimo Molinaro on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Cosimo Molinaro on 12 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Cosimo Molinaro on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Cosimo Molinaro on 12 August 2010 (2 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 July 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
2 July 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Cosimo Molinaro on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Manio Loia on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Manio Loia on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Cosimo Molinaro on 28 November 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
19 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 March 2008 | Return made up to 28/11/07; full list of members (4 pages) |
26 March 2008 | Return made up to 28/11/07; full list of members (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
12 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
23 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
28 January 2004 | Ad 30/10/03-31/12/03 £ si 69998@1 (2 pages) |
28 January 2004 | Ad 30/10/03-31/12/03 £ si 69998@1 (2 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
12 November 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
12 November 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
1 November 2003 | Partic of mort/charge * (6 pages) |
1 November 2003 | Partic of mort/charge * (6 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
19 September 2003 | Company name changed glenshiel contracts LTD.\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed glenshiel contracts LTD.\certificate issued on 19/09/03 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 2 annfield place dennistoun glasgow G31 2XQ (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 2 annfield place dennistoun glasgow G31 2XQ (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
6 December 2002 | Incorporation (16 pages) |
6 December 2002 | Incorporation (16 pages) |