Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary Name | Mr Daniel Murphy |
---|---|
Status | Closed |
Appointed | 18 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Stuart Ronald McGregor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Rosemount Westerwood Cumbernauld Glasgow G68 0HL Scotland |
Secretary Name | Karen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 5 Rosemount Westerwood Cumbernauld Lanarkshire G68 0HL Scotland |
Director Name | Mr Ewan McKay |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Secretary Name | Mr Ewan McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 April 2016) |
Role | Accountant |
Country of Residence | Gb-Sct |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Miss Lynne McTaggart |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | gordonferguson.co.uk |
---|---|
Telephone | 01698 440330 |
Telephone region | Motherwell |
Registered Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Daniel Murphy 50.00% Ordinary |
---|---|
100 at £1 | Ewan Mckay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,772 |
Cash | £91,988 |
Current Liabilities | £93,755 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 June 2007 | Delivered on: 11 July 2007 Satisfied on: 2 August 2013 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 |
---|
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2021 | Application to strike the company off the register (3 pages) |
13 September 2021 | Termination of appointment of Lynne Mctaggart as a director on 10 September 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
8 April 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
5 June 2018 | Appointment of Miss Lynne Mctaggart as a director on 1 June 2018 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Termination of appointment of Ewan Mckay as a secretary on 18 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Ewan Mckay as a secretary on 18 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Ewan Mckay as a director on 18 April 2016 (1 page) |
24 May 2016 | Appointment of Mr Daniel Murphy as a secretary on 18 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of Ewan Mckay as a director on 18 April 2016 (1 page) |
24 May 2016 | Appointment of Mr Daniel Murphy as a secretary on 18 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Satisfaction of charge 1 in full (1 page) |
2 August 2013 | Satisfaction of charge 1 in full (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 August 2012 | Director's details changed for Mr Ewan Mckay on 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr Ewan Mckay on 31 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Daniel Murphy on 31 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Daniel Murphy on 31 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mr Ewan Mckay on 31 July 2012 (1 page) |
6 August 2012 | Secretary's details changed for Mr Ewan Mckay on 31 July 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane, Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane, Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 September 2009 | Director and secretary's change of particulars / ewan mckay / 28/08/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / ewan mckay / 28/08/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / ewan mckay / 28/08/2009 (1 page) |
16 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 September 2009 | Director and secretary's change of particulars / ewan mckay / 28/08/2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 March 2009 | Appointment terminated director stuart mcgregor (1 page) |
17 March 2009 | Appointment terminated director stuart mcgregor (1 page) |
17 March 2009 | Appointment terminated secretary karen smith (1 page) |
17 March 2009 | Appointment terminated secretary karen smith (1 page) |
17 March 2009 | Director and secretary appointed ewan mckay (2 pages) |
17 March 2009 | Director and secretary appointed ewan mckay (2 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 October 2007 | Return made up to 03/08/07; full list of members (6 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: suite 35 airdrie business centre airdrie lanarkshire ML6 6GX (1 page) |
22 October 2007 | Return made up to 03/08/07; full list of members (6 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: suite 35 airdrie business centre airdrie lanarkshire ML6 6GX (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
3 August 2006 | Incorporation (16 pages) |
3 August 2006 | Incorporation (16 pages) |