Dalziel
Motherwell
ML1 5TW
Scotland
Director Name | Mr William McLeish Neilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Captains Walk Cleland Motherwell ML1 5TU Scotland |
Director Name | Mr Martin Patrick McLindon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Sarazen Court Dalziel Motherwell ML1 5TW Scotland |
Secretary Name | Mr William McLeish Neilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Captains Walk Cleland Motherwell ML1 5TU Scotland |
Director Name | Mr Michael Francis Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 22 Albert Street Motherwell ML1 1PR Scotland |
Director Name | Mrs Mary Lee McLindon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Albert Street Motherwell ML1 1PR Scotland |
Director Name | Miss Geraldine Roarty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Albert Street Motherwell ML1 1PR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 22 Albert Street Motherwell ML1 1PR Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Martin Patrick Mclindon 47.62% Ordinary |
---|---|
50 at £1 | William Mcleish Neilson 47.62% Ordinary |
1 at £1 | Geraldine Roarty 0.95% Ordinary A-j |
1 at £1 | Martin Patrick Mclindon 0.95% Ordinary A-j |
1 at £1 | Marylee Wardrope 0.95% Ordinary A-j |
1 at £1 | Michael Smith 0.95% Ordinary A-j |
1 at £1 | William Mcleish Neilson 0.95% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £234,132 |
Current Liabilities | £339,213 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
21 January 2016 | Delivered on: 4 February 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
21 July 2015 | Delivered on: 7 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (3 pages) |
18 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 June 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to 22 Albert Street Motherwell ML1 1PR on 7 June 2019 (1 page) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
19 October 2018 | Appointment of Mr Michael Francis Smith as a director on 8 October 2018 (2 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 February 2016 | Alterations to floating charge SC3115960002 (11 pages) |
12 February 2016 | Alterations to floating charge SC3115960002 (11 pages) |
4 February 2016 | Registration of charge SC3115960002, created on 21 January 2016 (8 pages) |
4 February 2016 | Registration of charge SC3115960002, created on 21 January 2016 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Martin Patrick Mclinden on 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Martin Patrick Mclinden on 30 November 2015 (2 pages) |
7 August 2015 | Registration of charge SC3115960001, created on 21 July 2015 (17 pages) |
7 August 2015 | Registration of charge SC3115960001, created on 21 July 2015 (17 pages) |
7 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
15 February 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
15 February 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 November 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
18 November 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
12 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Director's change of particulars / martin mclinden / 12/02/2009 (1 page) |
20 February 2009 | Director's change of particulars / martin mclinden / 12/02/2009 (1 page) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
13 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | New secretary appointed;new director appointed (2 pages) |
20 November 2006 | Ad 07/11/06--------- £ si 103@1=103 £ ic 1/104 (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Ad 07/11/06--------- £ si 103@1=103 £ ic 1/104 (2 pages) |
20 November 2006 | New secretary appointed;new director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
14 November 2006 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
14 November 2006 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Incorporation (15 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 November 2006 | Incorporation (15 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |