Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director Name | Norman Melaney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Secretary Name | Mrs Susan Melaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Secretary Name | Donald Robert Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Laburnum Lea Hamilton Lanarkshire ML3 7LY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 803907 |
---|---|
Telephone region | Motherwell |
Registered Address | Ellismuir House Ellismuir Way Tannochside Park Uddingston G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
1 at 1 | Ms Susan Melaney 50.00% Ordinary |
---|---|
1 at 1 | Norman Melaney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,358 |
Current Liabilities | £366,350 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Notice of final meeting of creditors (4 pages) |
4 November 2014 | Notice of final meeting of creditors (4 pages) |
6 June 2011 | Notice of winding up order (1 page) |
6 June 2011 | Notice of winding up order (1 page) |
6 June 2011 | Court order notice of winding up (1 page) |
6 June 2011 | Court order notice of winding up (1 page) |
13 May 2011 | Registered office address changed from Ellismuir House Ellismuir Way Tannochside Business Park Uddingston G71 5PW on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Ellismuir House Ellismuir Way Tannochside Business Park Uddingston G71 5PW on 13 May 2011 (2 pages) |
13 May 2011 | Appointment of a provisional liquidator (1 page) |
13 May 2011 | Appointment of a provisional liquidator (1 page) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 September 2010 | Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8JB on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8JB on 15 September 2010 (2 pages) |
19 July 2010 | Director's details changed for Norman Melaney on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Susan Melaney on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Susan Melaney on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Norman Melaney on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Susan Melaney on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Norman Melaney on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 3 south road busby glasgow G76 8JB (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 3 south road busby glasgow G76 8JB (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
21 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
6 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 3 south road busby glasgow G76 8JB (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 3 south road busby glasgow G76 8JB (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
16 July 2004 | Incorporation (16 pages) |
16 July 2004 | Incorporation (16 pages) |