Bothwell
Glasgow
Lanarkshire
G71 8PQ
Scotland
Secretary Name | Mr William Hyslop |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 19 August 2004(same day as company formation) |
Role | Insurance Loss Adjuster |
Country of Residence | Scotland |
Correspondence Address | 7 Manse Avenue Bothwell Glasgow Lanarkshire G71 8PQ Scotland |
Director Name | Colin Ross MacDonald |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Loss Adjuster |
Correspondence Address | 9 Rosemary Crescent Stewartfield East Kilbride Lanarkshire G74 4UU Scotland |
Secretary Name | Mr Thomas Millar Haddow Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Station Road Carluke Lanarkshire ML8 5AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 200020 |
---|---|
Telephone region | Motherwell |
Registered Address | 165 Main Street Wishaw Lanarkshire ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | Over 20 other UK companies use this postal address |
80k at £1 | William Hyslop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,971 |
Cash | £6,648 |
Current Liabilities | £135,742 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 January 2005 | Delivered on: 1 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
13 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
13 September 2017 | Notification of William Hyslop as a person with significant control on 6 April 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
26 February 2016 | Registered office address changed from 25 Murray Court Argyle Crescent, Hillhouse Industrial Est, Hamilton Lanarkshire ML3 9BQ to 165 Main Street Wishaw Lanarkshire ML2 7AU on 26 February 2016 (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for William Hyslop on 12 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 May 2009 | Return made up to 19/08/08; full list of members (3 pages) |
22 May 2009 | Appointment terminated secretary thomas feely (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 September 2008 | Return made up to 19/08/07; full list of members (4 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Director resigned (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 October 2006 | Return made up to 19/08/06; full list of members (7 pages) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 25 murray court argyle crescent hamilton ML3 9BQ (1 page) |
1 September 2005 | Return made up to 19/08/05; full list of members
|
1 February 2005 | Partic of mort/charge * (3 pages) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (16 pages) |