Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Secretary Name | Davina Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bo'Ness Road Holytown Motherwell Lanarkshire ML1 4TQ Scotland |
Director Name | Mr William Ryce |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 September 2016) |
Role | Loss Adjuster |
Country of Residence | Scotland |
Correspondence Address | 16 Tynron Court Hamilton ML3 8XD Scotland |
Director Name | John William Gardner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Viewforth Cottage, School Road Longridge Bathgate EH47 8AG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 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 | 03 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £354,660 |
Cash | £5,255 |
Current Liabilities | £556,994 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
23 June 2016 | Notice of final meeting of creditors (3 pages) |
23 June 2016 | Notice of final meeting of creditors (3 pages) |
5 June 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND on 5 June 2014 (2 pages) |
2 June 2014 | Notice of winding up order (1 page) |
2 June 2014 | Court order notice of winding up (1 page) |
2 June 2014 | Notice of winding up order (1 page) |
2 June 2014 | Court order notice of winding up (1 page) |
14 April 2014 | Appointment of a provisional liquidator (2 pages) |
14 April 2014 | Appointment of a provisional liquidator (2 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 February 2014 | Registered office address changed from Unit 30 Block 6 Stirling Road Chapelhall Industrial Estate Chapelhall, Airdrie ML6 8QH on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Unit 30 Block 6 Stirling Road Chapelhall Industrial Estate Chapelhall, Airdrie ML6 8QH on 20 February 2014 (1 page) |
17 January 2014 | Termination of appointment of a director (1 page) |
17 January 2014 | Termination of appointment of a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Termination of appointment of John Gardner as a director (1 page) |
2 September 2011 | Termination of appointment of John Gardner as a director (1 page) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Director's details changed for David Imrie Paterson on 3 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for William Ryce on 3 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Imrie Paterson on 3 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Ryce on 3 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John William Gardner on 3 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John William Gardner on 3 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Ryce on 3 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for David Imrie Paterson on 3 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John William Gardner on 3 March 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Director appointed william ryce (1 page) |
31 October 2008 | Director appointed william ryce (1 page) |
31 October 2008 | Director appointed john william gardner (1 page) |
31 October 2008 | Director appointed john william gardner (1 page) |
5 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
5 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Ad 01/04/07-30/11/07 £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2008 | Ad 01/04/07-30/11/07 £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2007 | Return made up to 03/03/07; full list of members (6 pages) |
16 May 2007 | Return made up to 03/03/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Ad 01/04/05-31/03/06 £ si 1@1 (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 April 2006 | Ad 01/04/05-31/03/06 £ si 1@1 (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 1 boness road holytown motherwell lanarkshire ML1 4TQ (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 1 boness road holytown motherwell lanarkshire ML1 4TQ (1 page) |
2 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
2 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
6 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2004 | Return made up to 03/03/04; full list of members
|
1 October 2004 | Return made up to 03/03/04; full list of members
|
1 October 2004 | Ad 03/03/03--------- £ si 1@1 (2 pages) |
1 October 2004 | Ad 03/03/03--------- £ si 1@1 (2 pages) |
20 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Incorporation (14 pages) |
3 March 2003 | Incorporation (14 pages) |