Motherwell
ML1 3JL
Scotland
Secretary Name | Ms Fiona Jane Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
Director Name | Geraldine Gertrude Wallace |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Clydesdale Street Hamilton ML3 0DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.amigoadvisers.co.uk |
---|
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
90 at £1 | Robert C. Wallace 90.00% Ordinary |
---|---|
10 at £1 | Fiona J. Tate 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,605 |
Cash | £123,586 |
Current Liabilities | £28,614 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Return of final meeting of voluntary winding up (4 pages) |
8 October 2015 | Return of final meeting of voluntary winding up (4 pages) |
1 October 2014 | Registered office address changed from 10 Clydesdale Street Hamilton ML3 0DP to 89 North Orchard Street Motherwell ML1 3JL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 10 Clydesdale Street Hamilton ML3 0DP to 89 North Orchard Street Motherwell ML1 3JL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 10 Clydesdale Street Hamilton ML3 0DP to 89 North Orchard Street Motherwell ML1 3JL on 1 October 2014 (1 page) |
1 October 2014 | Resolutions
|
28 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Termination of appointment of Geraldine Gertrude Wallace as a director on 17 February 2014 (1 page) |
28 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Termination of appointment of Geraldine Gertrude Wallace as a director on 17 February 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Appointment of Geraldine Gertrude Wallace as a director (2 pages) |
11 April 2013 | Appointment of Geraldine Gertrude Wallace as a director (2 pages) |
26 January 2013 | Director's details changed for Mr Robert Calderwood Wallace on 26 January 2013 (2 pages) |
26 January 2013 | Secretary's details changed for Fiona Jane Tate on 26 January 2013 (1 page) |
26 January 2013 | Director's details changed for Mr Robert Calderwood Wallace on 26 January 2013 (2 pages) |
26 January 2013 | Secretary's details changed for Fiona Jane Tate on 26 January 2013 (1 page) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 110 cadzow street hamilton ML3 6HP (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 110 cadzow street hamilton ML3 6HP (1 page) |
13 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
7 January 2003 | Ad 18/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Ad 18/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |