Bothwell
Lanarkshire
G71 8SL
Scotland
Secretary Name | June Ann Connolly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 08 January 2019) |
Role | Charity Worker |
Correspondence Address | 23 Eden Park Bothwell Lanarkshire G71 8SL Scotland |
Secretary Name | June Ann Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 23 Eden Park Bothwell Lanarkshire G71 8SL Scotland |
Director Name | Bruce Hamilton Rae |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 41 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland |
Secretary Name | Peter Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Eden Park Bothwell Lanarkshire G71 8SL Scotland |
Secretary Name | June Ann Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2016) |
Role | Charity Worker |
Correspondence Address | 23 Eden Park Bothwell Lanarkshire G71 8SL Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | labplus.co.uk |
---|
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Peter Connolly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195 |
Cash | £1,250 |
Current Liabilities | £3,305 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
18 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
20 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
8 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Termination of appointment of June Ann Connolly as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of June Ann Connolly as a secretary on 17 May 2016 (1 page) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Registered office address changed from 18/20 Montgomery Street the Village East Kilbruide Glasgow G74 4JS on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 18/20 Montgomery Street the Village East Kilbruide Glasgow G74 4JS on 10 January 2012 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Director's details changed for Peter Connolly on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter Connolly on 11 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
22 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: c/o glen drummond 18-20 montgomery st east kilbride lanarkshire G74 4JS (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: c/o glen drummond 18-20 montgomery st east kilbride lanarkshire G74 4JS (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
29 August 2006 | Company name changed dalglen (no. 1039) LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed dalglen (no. 1039) LIMITED\certificate issued on 29/08/06 (2 pages) |
11 May 2006 | Incorporation (18 pages) |
11 May 2006 | Incorporation (18 pages) |