Uddingston
Lanarkshire
G71 6QQ
Scotland
Director Name | Jean Wright |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 153 St Brides Way Bothwell Lanarkshire G71 8QE Scotland |
Secretary Name | Mrs Anna Wotherspoon |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Almond Vale Uddingston Glasgow Lanarkshire G71 6QQ Scotland |
Director Name | Mrs Anna Wotherspoon |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
33 at £1 | Anna Wotherspoon 33.33% Ordinary |
---|---|
33 at £1 | Eddie Kearns 33.33% Ordinary |
33 at £1 | Jean Wright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,374 |
Current Liabilities | £212,288 |
Latest Accounts | 30 April 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 May 2014 | Notice of final meeting of creditors (3 pages) |
16 May 2014 | Notice of final meeting of creditors (3 pages) |
3 April 2013 | Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Building Scott Street Motherwell Motherwell Lanarkshire ML1 1PN Scotland on 3 April 2013 (2 pages) |
3 April 2013 | Court order notice of winding up (1 page) |
3 April 2013 | Notice of winding up order (1 page) |
3 April 2013 | Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Building Scott Street Motherwell Motherwell Lanarkshire ML1 1PN Scotland on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Building Scott Street Motherwell Motherwell Lanarkshire ML1 1PN Scotland on 3 April 2013 (2 pages) |
3 April 2013 | Court order notice of winding up (1 page) |
3 April 2013 | Notice of winding up order (1 page) |
22 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Compulsory strike-off action has been suspended (1 page) |
16 February 2013 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | Termination of appointment of Anna Wotherspoon as a director (1 page) |
7 August 2012 | Termination of appointment of Anna Wotherspoon as a secretary (1 page) |
7 August 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | Termination of appointment of Anna Wotherspoon as a director (1 page) |
7 August 2012 | Termination of appointment of Anna Wotherspoon as a secretary (1 page) |
7 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN on 7 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Mrs Anna Wotherspoon on 25 April 2011 (1 page) |
7 July 2011 | Director's details changed for Jean Wright on 25 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Anna Wotherspoon on 25 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Edward Kearns on 25 April 2011 (2 pages) |
7 July 2011 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN on 7 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Mrs Anna Wotherspoon on 25 April 2011 (1 page) |
7 July 2011 | Director's details changed for Jean Wright on 25 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Anna Wotherspoon on 25 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Edward Kearns on 25 April 2011 (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Annual return made up to 25 April 2009 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Annual return made up to 25 April 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 January 2010 | Annual return made up to 25 April 2008 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Jean Wright on 31 July 2009 (1 page) |
12 January 2010 | Annual return made up to 25 April 2008 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Jean Wright on 31 July 2009 (1 page) |
14 November 2009 | Appointment of Anna Wotherspoon as a director (3 pages) |
14 November 2009 | Appointment of Anna Wotherspoon as a director (3 pages) |
10 August 2009 | Return made up to 25/04/08; full list of members (6 pages) |
10 August 2009 | Director's change of particulars / jean wright / 31/07/2009 (1 page) |
10 August 2009 | Return made up to 25/04/08; full list of members (6 pages) |
10 August 2009 | Director's change of particulars / jean wright / 31/07/2009 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page) |
24 July 2007 | Return made up to 25/04/07; full list of members (7 pages) |
24 July 2007 | Company name changed the roundtree inn (uddingston) l td.\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed the roundtree inn (uddingston) l td.\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Return made up to 25/04/07; full list of members (7 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New secretary appointed (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Incorporation (16 pages) |
25 April 2006 | Incorporation (16 pages) |