Wishaw
ML2 0EW
Scotland
Director Name | Josephine Macmillan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 135 Old Manse Road Wishaw ML2 0EW Scotland |
Secretary Name | Mr James Gunn Macmillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United KIngdom |
Correspondence Address | 135 Old Manse Road Wishaw ML2 0EW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2011 |
---|---|
Net Worth | £189,251 |
Current Liabilities | £413,358 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Notice of final meeting of creditors (10 pages) |
25 April 2017 | Notice of final meeting of creditors (10 pages) |
5 February 2014 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 5 February 2014 (2 pages) |
30 December 2013 | Insolvency:form 2.30(scot) (2 pages) |
30 December 2013 | Insolvency:form 2.31B (scot) (2 pages) |
30 December 2013 | Administrator's progress report (9 pages) |
30 December 2013 | Insolvency:form 2.31B (scot) (2 pages) |
30 December 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (9 pages) |
30 December 2013 | Administrator's progress report (9 pages) |
30 December 2013 | Insolvency:form 2.30(scot) (2 pages) |
30 December 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (9 pages) |
10 June 2013 | Administrator's progress report (10 pages) |
10 June 2013 | Administrator's progress report (10 pages) |
17 May 2013 | Notice of extension of period of Administration (1 page) |
17 May 2013 | Notice of extension of period of Administration (1 page) |
29 January 2013 | Administrator's progress report (10 pages) |
29 January 2013 | Administrator's progress report (10 pages) |
23 July 2012 | Statement of administrator's proposal (17 pages) |
23 July 2012 | Statement of administrator's proposal (17 pages) |
24 May 2012 | Appointment of an administrator (6 pages) |
24 May 2012 | Appointment of an administrator (6 pages) |
24 May 2012 | Registered office address changed from 191 Station Road Shotts ML7 4BA on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from 191 Station Road Shotts ML7 4BA on 24 May 2012 (2 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Alterations to floating charge 3 (5 pages) |
26 October 2010 | Alterations to floating charge 3 (5 pages) |
23 October 2010 | Alterations to floating charge 1 (5 pages) |
23 October 2010 | Alterations to floating charge 1 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 February 2010 | Director's details changed for Josephine Macmillan on 11 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for James Gunn Macmillan on 11 October 2009 (2 pages) |
19 February 2010 | Director's details changed for James Gunn Macmillan on 11 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Josephine Macmillan on 11 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members
|
23 February 2004 | Return made up to 14/02/04; full list of members
|
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2003 | Ad 15/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 April 2003 | Ad 15/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
14 February 2003 | Incorporation (15 pages) |
14 February 2003 | Incorporation (15 pages) |