Strathaven
Lanarkshire
ML10 6AR
Scotland
Director Name | Mr Neil John Kennedy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 June 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kirkland Park Strathaven Lanarkshire ML10 6AR Scotland |
Director Name | Mr Jimmy Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington The Pleasance Kirkfieldbank Lanark ML11 9TG Scotland |
Director Name | Mr Malcolm Stephen Southern |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | I.F.A. |
Country of Residence | Scotland |
Correspondence Address | 49 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
Director Name | Lisa Reekie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Financial Director |
Correspondence Address | 25 Buchanan Drive Cambuslang Glasgow Lanarkshire G72 8BD Scotland |
Director Name | Mr Ian Alistair Macpherson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Garnock Park East Kilbride Glasgow Lanarkshire G74 2HZ Scotland |
Director Name | Mr Samuel Robert Westwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Annan Glade Motherwell Lanarkshire ML1 2BT Scotland |
Director Name | Mr David Alexander Elder |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Dunlin Stewartfield East Kilbride Glasgow G74 4RU Scotland |
Director Name | Mr Thomas Allan Blackley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Secretary Name | Mr Samuel Robert Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Annan Glade Motherwell Lanarkshire ML1 2BT Scotland |
Director Name | Mr Gordon Muir |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 September 2008) |
Role | Coach Hirer |
Country of Residence | Scotland |
Correspondence Address | 1 Powell Street Douglas Water Lanark South Lanarkshire ML11 9PP Scotland |
Director Name | Martin Super |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Grieve Croft Silverwood Bothwell G71 8LU Scotland |
Director Name | Nicholas James Johnston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 March 2004) |
Role | Area Manager |
Correspondence Address | 20 Redwood Crescent Hamilton Lanarkshire ML3 8SZ Scotland |
Director Name | Robert Cran Gall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2007) |
Role | Solicitor |
Correspondence Address | 56 Muirhead Stonehouse ML9 3HQ Scotland |
Director Name | Mr James Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pleasance Bungalow Kirkfieldbank Lanark Lanarkshire ML11 9TG Scotland |
Director Name | Mr Ian Stewart Brooks |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 December 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Humbie Road Eaglesham Glasgow Lanarkshire G76 0LX Scotland |
Director Name | Alastair James McGregor Warwick |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2008) |
Role | Chief Exec |
Correspondence Address | 17 Denbeath Court Barnccuith Park Hamilton Lanarkshire ML3 7TR Scotland |
Director Name | Mrs Elaine Loudon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 1 Carlisle Road Hamilton Lanarkshire ML3 7BZ Scotland |
Director Name | Mr Maurice William Logie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rowan Grove Quarter Hamilton Lanarkshire ML3 7TT Scotland |
Director Name | Mr Douglas Watson Hendry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Flemington Court Strathaven Lanarkshire ML10 6FL Scotland |
Director Name | Alan Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Financial Services Operations |
Country of Residence | Scotland |
Correspondence Address | 22 Antonine Road Dullatur Glasgow Strathclyde G68 0FE Scotland |
Director Name | Mr John Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2015) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Barncluith Business Centre Townhead Street Hamilton Lanarkshire ML3 7DP Scotland |
Director Name | Mr Samuel Wylie Walker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Glenheath Drive Glenboig Coatbridge Lanarkshire ML5 2SU Scotland |
Secretary Name | Mr Samuel Wylie Walker |
---|---|
Status | Resigned |
Appointed | 19 December 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 2014) |
Role | Company Director |
Correspondence Address | Barncluith Business Centre Townhead Street Hamilton Lanarkshire ML3 7DP Scotland |
Website | lanarkshirechamber.org |
---|---|
Telephone | 01698 426882 |
Telephone region | Motherwell |
Registered Address | H5 Newark Business Park Newark Road South Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£100,761 |
Cash | £1,767 |
Current Liabilities | £37,119 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Registered office address changed from Barncluith Business Centre Townhead Street Hamilton Lanarkshire ML3 7DP to C/O Neil Kennedy West Stand, New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Barncluith Business Centre Townhead Street Hamilton Lanarkshire ML3 7DP to C/O Neil Kennedy West Stand, New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 1 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Annual return made up to 2 June 2015 no member list (3 pages) |
30 June 2015 | Annual return made up to 2 June 2015 no member list (3 pages) |
28 January 2015 | Appointment of Mr Neil John Kennedy as a director on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Neil John Kennedy as a director on 1 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of John Brown as a director on 1 January 2015 (1 page) |
28 January 2015 | Termination of appointment of John Brown as a director on 1 January 2015 (1 page) |
19 July 2014 | Annual return made up to 2 June 2014 no member list (3 pages) |
19 July 2014 | Annual return made up to 2 June 2014 no member list (3 pages) |
28 March 2014 | Termination of appointment of Maurice Logie as a director (1 page) |
28 March 2014 | Termination of appointment of Malcolm Southern as a director (1 page) |
3 March 2014 | Appointment of Mr Neil John Kennedy as a secretary (2 pages) |
2 March 2014 | Termination of appointment of Samuel Walker as a director (1 page) |
2 March 2014 | Termination of appointment of Samuel Walker as a secretary (1 page) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2014 | Annual return made up to 2 June 2013 no member list (4 pages) |
9 January 2014 | Annual return made up to 2 June 2013 no member list (4 pages) |
9 January 2014 | Appointment of Mr John Brown as a director (2 pages) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Director's details changed for Mr Malcolm Stephen Southern on 1 March 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Malcolm Stephen Southern on 1 March 2012 (2 pages) |
22 August 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
22 August 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Registered office address changed from Old Bank Chambers 44 Civic Square Motherwell North Lanarkshire ML1 1TP on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Old Bank Chambers 44 Civic Square Motherwell North Lanarkshire ML1 1TP on 7 March 2012 (1 page) |
5 February 2012 | Appointment of Mr Samuel Wylie Walker as a secretary (1 page) |
15 December 2011 | Termination of appointment of Samuel Westwood as a director (1 page) |
15 December 2011 | Termination of appointment of Samuel Westwood as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ian Brooks as a director (1 page) |
3 October 2011 | Appointment of Mr Samuel Wylie Walker as a director (2 pages) |
16 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
16 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
16 June 2011 | Termination of appointment of James Gilchrist as a director (1 page) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Memorandum and Articles of Association (23 pages) |
13 December 2010 | Termination of appointment of Douglas Hendry as a director (1 page) |
10 December 2010 | Resolutions
|
20 July 2010 | Director's details changed for Mr Maurice William Logie on 2 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 June 2010 no member list (8 pages) |
20 July 2010 | Annual return made up to 2 June 2010 no member list (8 pages) |
20 July 2010 | Director's details changed for Mr Maurice William Logie on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ian Stewart Brooks on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ian Stewart Brooks on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Malcolm Stephen Southern on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Malcolm Stephen Southern on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Douglas Watson Hendry on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Samuel Robert Westwood on 2 June 2010 (2 pages) |
15 June 2010 | Appointment of Mr Maurice William Logie as a director (1 page) |
15 June 2010 | Director's details changed for Douglas Watson Hendry on 2 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Samuel Robert Westwood on 2 June 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 January 2010 | Termination of appointment of Alan Brown as a director (2 pages) |
10 November 2009 | Termination of appointment of Elaine Loudon as a director (1 page) |
10 November 2009 | Termination of appointment of David Elder as a director (1 page) |
19 June 2009 | Annual return made up to 02/06/09 (4 pages) |
19 June 2009 | Appointment terminated director gordon muir (1 page) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 January 2009 | Appointment terminate, director jacqueline lee logged form (1 page) |
4 December 2008 | Director appointed douglas watson hendry (2 pages) |
4 December 2008 | Director appointed alan brown (2 pages) |
6 October 2008 | Resolutions
|
3 June 2008 | Annual return made up to 02/06/08 (4 pages) |
3 June 2008 | Appointment terminated director alastair warwick (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 September 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 02/06/07 (3 pages) |
22 December 2006 | New director appointed (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 November 2006 | New director appointed (2 pages) |
12 June 2006 | Annual return made up to 02/06/06 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | Director resigned (1 page) |
29 June 2005 | Annual return made up to 02/06/05 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 June 2004 | Annual return made up to 02/06/04 (6 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
2 June 2003 | Incorporation (40 pages) |