3 Victoria Road
Dullatur
Lanarkshire
G68 0AW
Scotland
Director Name | Christopher Ross |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank House Banknock Fk14 |
Secretary Name | WDM (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 14 November 2014) |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mrs Clare Patricia Ross |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2013) |
Role | Business Admin |
Country of Residence | Scotland |
Correspondence Address | Norwood Victoria Road, Dullatur Glasgow G68 0AW Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2008) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Guild Ross 25.00% Ordinary |
---|---|
1 at £1 | Christopher Ross 25.00% Ordinary |
1 at £1 | Claire Dickson 25.00% Ordinary |
1 at £1 | Clare Ross 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,314 |
Cash | £23,739 |
Current Liabilities | £436,006 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Voluntary strike-off action has been suspended (1 page) |
10 January 2014 | Voluntary strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Termination of appointment of Clare Ross as a director (1 page) |
1 November 2013 | Termination of appointment of Clare Ross as a director (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-06-20
|
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Secretary's details changed for Wdm on 9 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Clare Patricia Ross on 9 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Christopher Ross on 9 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Clare Patricia Ross on 9 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Clare Patricia Ross on 9 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Christopher Ross on 9 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Wdm on 9 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Christopher Ross on 9 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Wdm on 9 December 2009 (2 pages) |
8 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
8 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
19 March 2009 | Return made up to 09/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 09/12/08; full list of members (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 November 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
6 November 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 2 blythswood square glasgow G2 4AD (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 2 blythswood square glasgow G2 4AD (1 page) |
6 November 2008 | Secretary appointed wdm (2 pages) |
6 November 2008 | Secretary appointed wdm (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
29 November 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 November 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 February 2007 | Return made up to 09/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 09/12/06; full list of members (7 pages) |
2 February 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
12 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (17 pages) |
9 December 2004 | Incorporation (17 pages) |