Mearnskirk Newton Mearns
Glasgow
Lanarkshire
G77 5FY
Scotland
Director Name | Mrs Shirley Connell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(same day as company formation) |
Role | Clerical Asst |
Country of Residence | Scotland |
Correspondence Address | 18 Barnhill Drive Newton Mearns Glasgow G77 5FY Scotland |
Director Name | Janet Gray |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 364 Hamilton Road Motherwell Lanarkshire ML1 3EG Scotland |
Director Name | Robert McPherson Gray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 364 Hamilton Road Motherwell Lanarkshire ML1 3EG Scotland |
Secretary Name | Robert McPherson Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Mid Barrwood Road Mid Barrwood Road Kilsyth Glasgow G65 0ER Scotland |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 6 Mid Barrwood Road Mid Barrwood Road Kilsyth Glasgow G65 0ER Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
250 at £1 | George Connell 25.00% Ordinary |
---|---|
250 at £1 | Janet Gray 25.00% Ordinary |
250 at £1 | Robert Gray 25.00% Ordinary |
250 at £1 | Shirley Connell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,927 |
Cash | £1,155 |
Current Liabilities | £450 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 199 airbles street motherwell LA181569. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 195 airbles street motherwell LAN58004. Notification of addition to or amendment of charge. Outstanding |
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 169 airbles street motherwell lan 105327. notification of addition to or amendment of charge. Outstanding |
26 February 2014 | Delivered on: 5 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 March 2009 | Delivered on: 27 March 2009 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 169 airbles street, motherwell. Outstanding |
12 December 2008 | Delivered on: 31 December 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 199 airbles street, motherwell. Outstanding |
6 November 2008 | Delivered on: 26 November 2008 Persons entitled: Adam & Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 195 airbles street, motherwell. Outstanding |
9 January 2007 | Delivered on: 25 January 2007 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 chapel street, cleland, motherwell. Outstanding |
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 103 chapel street motherwell LAN137086. Notification of addition to or amendment of charge. Outstanding |
13 September 2004 | Delivered on: 17 September 2004 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 cameron street, motherwell LAN35490. Outstanding |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
---|---|
20 April 2017 | Registered office address changed from 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS Scotland to 6 Mid Barrwood Road Mid Barrwood Road Kilsyth Glasgow G65 0ER on 20 April 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 August 2015 | Registered office address changed from 11 Woodlands Road Motherwell Lanarkshire ML1 2PX to 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from 11 Woodlands Road Motherwell Lanarkshire ML1 2PX to 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS on 8 August 2015 (1 page) |
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
5 March 2014 | Registration of charge 2661510008 (9 pages) |
5 March 2014 | Registration of charge 2661510010 (9 pages) |
5 March 2014 | Registration of charge 2661510007 (9 pages) |
5 March 2014 | Registration of charge 2661510009 (9 pages) |
5 March 2014 | Registration of charge 2661510006 (18 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
28 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
30 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Shirley Connell on 7 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Shirley Connell on 7 April 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 October 2009 | Registered office address changed from Holmstil 364 Hamilton Road Motherwell ML1 3EG on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Robert Mcpherson Gray on 26 October 2009 (1 page) |
10 June 2009 | Return made up to 07/04/09; full list of members (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 January 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 June 2008 | Return made up to 07/04/08; full list of members (5 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
30 July 2007 | Return made up to 07/04/07; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
25 January 2007 | Partic of mort/charge * (3 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (13 pages) |
6 May 2005 | Return made up to 07/04/05; full list of members (4 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Incorporation (12 pages) |