Howden Avenue Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland
Secretary Name | Nikki Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Block 10 Howden Avenue Newhouse Industrial Estate Motherwell North Lanarkshire ML1 5RX Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Dpi Un LTD 98.04% Ordinary |
---|---|
1 at £1 | Geoffrey Hall 0.98% Ordinary A-j |
1 at £1 | Nikki Wood 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £122,743 |
Cash | £167,889 |
Current Liabilities | £151,986 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2011 | Delivered on: 31 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 April 2007 | Delivered on: 4 May 2007 Satisfied on: 30 October 2012 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. Fully Satisfied |
6 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2018 | Notice of final meeting of creditors (12 pages) |
4 March 2016 | Court order notice of winding up (1 page) |
4 March 2016 | Notice of winding up order (1 page) |
4 March 2016 | Court order notice of winding up (1 page) |
4 March 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 4 March 2016 (2 pages) |
4 March 2016 | Notice of winding up order (1 page) |
5 February 2016 | Appointment of a provisional liquidator (2 pages) |
5 February 2016 | Appointment of a provisional liquidator (2 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Director's details changed for Mr Geoff Hall on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Geoff Hall on 11 June 2014 (2 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Secretary's details changed for Nikki Wood on 1 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Geoff Hall on 28 October 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Nikki Wood on 1 August 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Nikki Wood on 1 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Geoff Hall on 28 October 2013 (2 pages) |
3 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
31 May 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
20 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
7 February 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: sinclair wood & co 90 mitchell street edinburgh G1 3NQ (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: sinclair wood & co 90 mitchell street edinburgh G1 3NQ (1 page) |
13 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (15 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (15 pages) |