Airdrie
North Lanarkshire
ML6 8PN
Scotland
Director Name | Mr Derek Andrew Porter |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 April 2017) |
Role | Developers |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bruce Avenue Motherwell Lanarkshire ML1 3LB Scotland |
Secretary Name | Mr Derek Andrew Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 April 2017) |
Role | Developers |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bruce Avenue Motherwell Lanarkshire ML1 3LB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Maxim Business Centre Maxim 1 2 Parklands Way Motherwell Lanarkshire ML1 4WR Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
1 at £1 | Alan Porter 50.00% Ordinary |
---|---|
1 at £1 | Derek Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,017 |
Cash | £22 |
Current Liabilities | £2,168,234 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2014 | Satisfaction of charge 1 in full (4 pages) |
31 July 2014 | Satisfaction of charge 1 in full (4 pages) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 August 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | Compulsory strike-off action has been suspended (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 May 2010 | Secretary's details changed for Derek Andrew Porter on 15 April 2010 (1 page) |
24 May 2010 | Registered office address changed from Maxim Business Centre Maxim 1 2 Parklands Way Motherwell Lanarkshire ML1 4WR on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from Unit 4/5 Flowerhill Business Centre 60 Flower Hill Street, Airdrie North Lanarkshire, ML6 6BH on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Derek Andrew Porter on 15 April 2010 (2 pages) |
24 May 2010 | Registered office address changed from Maxim Business Centre Maxim 1 2 Parklands Way Motherwell Lanarkshire ML1 4WR on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Alan Roderick Porter on 15 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from Unit 4/5 Flowerhill Business Centre 60 Flower Hill Street, Airdrie North Lanarkshire, ML6 6BH on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Derek Andrew Porter on 15 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Alan Roderick Porter on 15 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Derek Andrew Porter on 15 April 2010 (1 page) |
6 August 2009 | Return made up to 15/04/09; full list of members (5 pages) |
6 August 2009 | Return made up to 15/04/09; full list of members (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Return made up to 15/04/08; no change of members (3 pages) |
23 April 2009 | Return made up to 15/04/08; no change of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 February 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
27 February 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
12 July 2006 | Return made up to 15/04/06; full list of members (7 pages) |
12 July 2006 | Return made up to 15/04/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members
|
28 April 2005 | Return made up to 15/04/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 June 2004 | Return made up to 29/04/04; full list of members
|
7 June 2004 | Return made up to 29/04/04; full list of members
|
1 October 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 60 st enochs square glasgow G1 4AW (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 60 st enochs square glasgow G1 4AW (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (9 pages) |
29 April 2003 | Incorporation (9 pages) |