Motherwell
ML1 4YF
Scotland
Secretary Name | Amanda Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Overwood Drive Kings Park Lanarkshire G44 5SG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | www.ryanplantscotland.com |
---|
Registered Address | Comac House 2 Coddington Crescent Motherwell ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amanda Ryan 50.00% Ordinary |
---|---|
1 at £1 | Michael Ryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,502 |
Cash | £37,250 |
Current Liabilities | £516,402 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Notice of final meeting of creditors (7 pages) |
12 December 2014 | Notice of final meeting of creditors (7 pages) |
7 October 2013 | Court order notice of winding up (1 page) |
7 October 2013 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 7 October 2013 (3 pages) |
7 October 2013 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 7 October 2013 (3 pages) |
7 October 2013 | Notice of winding up order (1 page) |
7 October 2013 | Court order notice of winding up (1 page) |
7 October 2013 | Notice of winding up order (1 page) |
7 October 2013 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 7 October 2013 (3 pages) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Appointment of a provisional liquidator (1 page) |
27 August 2013 | Appointment of a provisional liquidator (1 page) |
22 May 2013 | Order of court recall of provisional liquidator (1 page) |
22 May 2013 | Order of court recall of provisional liquidator (1 page) |
26 March 2013 | Appointment of a provisional liquidator (2 pages) |
26 March 2013 | Appointment of a provisional liquidator (2 pages) |
28 February 2013 | Company name changed ryan plant (scotland) LTD\certificate issued on 28/02/13
|
28 February 2013 | Company name changed ryan plant (scotland) LTD\certificate issued on 28/02/13
|
27 February 2013 | Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 27 February 2013 (1 page) |
23 October 2012 | Director's details changed for Mr Michael Ryan on 10 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Michael Ryan on 10 August 2012 (2 pages) |
23 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
9 August 2012 | Termination of appointment of Amanda Ryan as a secretary on 11 August 2011 (1 page) |
9 August 2012 | Termination of appointment of Amanda Ryan as a secretary on 11 August 2011 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Director's details changed for Michael Ryan on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael Ryan on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael Ryan on 1 January 2010 (2 pages) |
30 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts made up to 31 August 2009 (3 pages) |
19 May 2010 | Accounts made up to 31 August 2009 (3 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
15 July 2009 | Accounts made up to 31 August 2008 (2 pages) |
15 July 2009 | Accounts made up to 31 August 2008 (2 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
11 June 2008 | Accounts made up to 31 August 2007 (1 page) |
11 June 2008 | Accounts made up to 31 August 2007 (1 page) |
5 November 2007 | Return made up to 10/08/07; full list of members (6 pages) |
5 November 2007 | Return made up to 10/08/07; full list of members (6 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
11 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) |
10 August 2006 | Incorporation (12 pages) |
10 August 2006 | Incorporation (12 pages) |