Motherwell
North Lanarkshire
ML1 2LU
Scotland
Secretary Name | Mr Thomas Millar Haddow Feely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years (closed 28 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Station Road Carluke Lanarkshire ML8 5AD Scotland |
Director Name | Mr James Nisbet |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Captains Walk Bellside Cleland Lanarkshire ML1 5TU Scotland |
Secretary Name | Patricia Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 8 Captains Walk Bellside Cleland Lanarkshire ML1 5TU Scotland |
Director Name | Mr Mario Rea |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 15 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | Grahamshill House 7 Forrest Street Airdrie Lanarkshire ML6 7BA Scotland |
Secretary Name | Mr Mario Rea |
---|---|
Status | Resigned |
Appointed | 15 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Grahamshill House 7 Forrest Street Airdrie Lanarkshire ML6 7BA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | C/O Feely & Co 165 Main Street Wishaw Strathclyde ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
60 at £1 | Yvonne Rushton 59.41% Ordinary |
---|---|
40 at £1 | John Meharry 39.60% Ordinary |
1 at £1 | Mario Rea 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,411 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
26 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
27 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for John Meharry on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for John Meharry on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 8 rowan grove quarter hamilton ML3 7TT (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 8 rowan grove quarter hamilton ML3 7TT (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
26 November 2007 | Company name changed hms (647) LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed hms (647) LIMITED\certificate issued on 26/11/07 (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 April 2007 | Ad 15/03/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Ad 15/03/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 25/01/07; full list of members
|
9 March 2007 | Return made up to 25/01/07; full list of members
|
23 February 2006 | Registered office changed on 23/02/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
25 January 2006 | Incorporation (22 pages) |
25 January 2006 | Incorporation (22 pages) |