Motherwell
ML1 2RZ
Scotland
Director Name | Mr Ross Paul Irvine |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviat House 4 Bell Drive Blantyre G72 0FB Scotland |
Director Name | Mr Ross Irvine |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviat House 4 Bell Drive Blantyre G72 0FB Scotland |
Director Name | Mr William Clow Robb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 128 Carnwath Road Carluke Lanarkshire ML8 4DP Scotland |
Secretary Name | Ann Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 128 Carnwath Road Carluke Lanarkshire ML8 4DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | snoozers.co.uk |
---|---|
Telephone | 01234 999999 |
Telephone region | Bedford |
Registered Address | Aviat House 4 Bell Drive Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Ann Robb 50.00% Ordinary |
---|---|
1 at £1 | William Clow Robb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,667 |
Cash | £13,720 |
Current Liabilities | £47,922 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2019 | Final account prior to dissolution in CVL (11 pages) |
14 January 2019 | Registered office address changed from 434 Brandon Street Motherwell Lanarkshire ML1 1XA to Aviat House 4 Bell Drive Blantyre G72 0FB on 14 January 2019 (2 pages) |
14 January 2019 | Resolutions
|
8 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
15 May 2018 | Cessation of William Clow Robb as a person with significant control on 6 April 2018 (1 page) |
15 May 2018 | Notification of Elizabeth Veronica Irvine as a person with significant control on 6 April 2018 (2 pages) |
15 May 2018 | Appointment of Mr Ross Paul Irvine as a director on 15 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Ross Irvine as a director on 15 May 2018 (2 pages) |
6 April 2018 | Termination of appointment of William Clow Robb as a director on 6 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Ann Robb as a secretary on 6 April 2018 (1 page) |
7 March 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
24 January 2018 | Director's details changed for Mrs Elizabeth Veronica Irving on 24 January 2018 (2 pages) |
11 January 2018 | Appointment of Mrs Elizabeth Veronica Irving as a director on 11 January 2018 (2 pages) |
11 January 2018 | Appointment of Mrs Elizabeth Veronica Irving as a director on 11 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
16 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 March 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
11 March 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 March 2011 | Registered office address changed from 128 Carnwath Road Carluke ML8 4DP on 30 March 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 March 2011 | Registered office address changed from 128 Carnwath Road Carluke ML8 4DP on 30 March 2011 (1 page) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 November 2009 | Director's details changed for William Clow Robb on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for William Clow Robb on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for William Clow Robb on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 November 2005 (10 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 November 2005 (10 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
2 March 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
2 March 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
19 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (16 pages) |
30 October 2003 | Incorporation (16 pages) |