Oakfield House
Motherwell
ML1 1XA
Scotland
Secretary Name | Marie Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Ayr Road Giffnock Glasgow G46 6SB Scotland |
Director Name | Thomas Martin Leith |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 378 Brandon Street Oakfield House Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Mr Thomas Leith 51.00% Ordinary |
---|---|
49 at £1 | Thomas Martin Leith Jnr 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,475 |
Cash | £239 |
Current Liabilities | £197,645 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Registered office address changed from 3 Humbie Grove Newton Mearns Glasgow G77 5AZ to 378 Brandon Street Oakfield House Motherwell ML1 1XA on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 3 Humbie Grove Newton Mearns Glasgow G77 5AZ to 378 Brandon Street Oakfield House Motherwell ML1 1XA on 12 September 2016 (1 page) |
29 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders (6 pages) |
28 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 July 2016 | Compulsory strike-off action has been suspended (1 page) |
15 July 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Registered office address changed from 37 Ayr Road Giffnock Glasgow G46 6SB Scotland to 3 Humbie Grove Newton Mearns Glasgow G77 5AZ on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 37 Ayr Road Giffnock Glasgow G46 6SB Scotland to 3 Humbie Grove Newton Mearns Glasgow G77 5AZ on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 37 Ayr Road Giffnock Glasgow G46 6SB Scotland to 3 Humbie Grove Newton Mearns Glasgow G77 5AZ on 6 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Marie Leith as a secretary on 21 April 2013 (1 page) |
5 August 2014 | Termination of appointment of Marie Leith as a secretary on 21 April 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Termination of appointment of Thomas Leith as a director (1 page) |
4 November 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 November 2011 (1 page) |
4 November 2011 | Termination of appointment of Thomas Leith as a director (1 page) |
4 November 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 November 2011 (1 page) |
17 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Director's details changed for Thomas Leith on 20 March 2010 (2 pages) |
6 June 2010 | Director's details changed for Thomas Martin Leith on 20 March 2010 (2 pages) |
6 June 2010 | Secretary's details changed for Marie Leith on 20 March 2010 (1 page) |
6 June 2010 | Director's details changed for Thomas Martin Leith on 20 March 2010 (2 pages) |
6 June 2010 | Director's details changed for Thomas Leith on 20 March 2010 (2 pages) |
6 June 2010 | Secretary's details changed for Marie Leith on 20 March 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
6 October 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 7 glasgow road paisly PA1 3QS (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 7 glasgow road paisly PA1 3QS (1 page) |
3 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
15 November 2007 | Ad 24/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2007 | Ad 24/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2007 | Return made up to 20/03/07; full list of members (6 pages) |
11 June 2007 | Return made up to 20/03/07; full list of members (6 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
21 April 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (16 pages) |
20 March 2006 | Incorporation (16 pages) |