Netherton
Wishaw
Lanarkshire
ML2 0FE
Scotland
Director Name | Mr David Beacom |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 March 2016) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 50 Fyne Crescent Larkhall Lanarkshire ML9 2UX Scotland |
Director Name | Martin Delaney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | 97 Old Manse Road Wishaw Motherwell Lanarkshire ML2 0EW Scotland |
Secretary Name | Mr David Beacom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 March 2016) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 50 Fyne Crescent Larkhall Lanarkshire ML9 2UX Scotland |
Director Name | Boydslaw (Directors) Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Registered Address | 26 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Year | 2006 |
---|---|
Net Worth | £15,193 |
Current Liabilities | £5,541 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | Notice of final meeting of creditors (3 pages) |
8 December 2015 | Notice of final meeting of creditors (3 pages) |
2 October 2007 | Notice of winding up order (1 page) |
2 October 2007 | Court order notice of winding up (1 page) |
2 October 2007 | Court order notice of winding up (1 page) |
2 October 2007 | Notice of winding up order (1 page) |
16 August 2007 | Appointment of a provisional liquidator (1 page) |
16 August 2007 | Appointment of a provisional liquidator (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
23 December 2006 | Partic of mort/charge * (4 pages) |
23 December 2006 | Partic of mort/charge * (4 pages) |
11 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
11 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 November 2006 | Return made up to 07/09/06; full list of members (7 pages) |
15 November 2006 | Return made up to 07/09/06; full list of members (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 8 airdrie road carluke motherwell lanarkshire ML8 5EW (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 8 airdrie road carluke motherwell lanarkshire ML8 5EW (1 page) |
5 June 2006 | Company name changed j & s mcfadyen (commercial contr acts) LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed j & s mcfadyen (commercial contr acts) LIMITED\certificate issued on 05/06/06 (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed;new director appointed (3 pages) |
1 June 2006 | New secretary appointed;new director appointed (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 17 alexander street wishaw lanarkshire ML2 0HA (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 17 alexander street wishaw lanarkshire ML2 0HA (1 page) |
26 April 2006 | Company name changed boydslaw 94 LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed boydslaw 94 LIMITED\certificate issued on 26/04/06 (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 146 west regent street glasgow lanarkshire G2 2RZ (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 146 west regent street glasgow lanarkshire G2 2RZ (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
7 September 2005 | Incorporation (20 pages) |
7 September 2005 | Incorporation (20 pages) |