Bellefield Road
Lanark
Lanarkshire
ML11 7RH
Scotland
Secretary Name | Caroline Ann Hynds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch Tree Cottage Jerviswood Nursery Bellefield Road Lanark Lanarkshire ML11 7RH Scotland |
Director Name | Mr Francis Martin Mark Hynds |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 The Meadows Houston Johnstone Renfrewshire PA6 7DJ Scotland |
Director Name | Alan MacDonald Gray |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 870777 |
---|---|
Telephone region | Motherwell |
Registered Address | Springfield Park 61 Springfield Road Salsburgh Shotts ML7 4LP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
90 at £1 | Patrick Leonard Hynds 90.00% Ordinary |
---|---|
10 at £1 | Caroline Hynds 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,600 |
Cash | £100 |
Current Liabilities | £1,700 |
Latest Accounts | 30 April 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 November 2004 | Delivered on: 23 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004. Particulars: Riverford mill, wylie place, stewarton (title number AYR56866) & robertland mill, stewarton (title number AYR57329). Outstanding |
---|---|
22 December 2003 | Delivered on: 6 January 2004 Satisfied on: 12 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
3 January 2018 | Bona Vacantia disclaimer (3 pages) |
---|---|
3 January 2018 | Bona Vacantia disclaimer (3 pages) |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 November 2013 | Satisfaction of charge 1 in full (3 pages) |
12 November 2013 | Satisfaction of charge 1 in full (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Patrick Leonard Hynds on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Francis Martin Mark Hynds on 1 October 2009 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Patrick Leonard Hynds on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Francis Martin Mark Hynds on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Patrick Leonard Hynds on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Francis Martin Mark Hynds on 1 October 2009 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Secretary's change of particulars / caroline hynds / 01/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / patrick hynds / 01/02/2009 (1 page) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Secretary's change of particulars / caroline hynds / 01/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / patrick hynds / 01/02/2009 (1 page) |
27 May 2008 | Appointment terminated director alan gray (1 page) |
27 May 2008 | Appointment terminated director alan gray (1 page) |
7 May 2008 | Director appointed francis martin mark hynds (2 pages) |
7 May 2008 | Director appointed francis martin mark hynds (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: springfield park springfield road, salsburgh shotts ML7 4LP (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: springfield park springfield road, salsburgh shotts ML7 4LP (1 page) |
13 July 2006 | Return made up to 31/01/06; full list of members (7 pages) |
13 July 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 January 2004 | Partic of mort/charge * (6 pages) |
6 January 2004 | Partic of mort/charge * (6 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Ad 06/02/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
13 February 2003 | Ad 06/02/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |