Dalziel Park
Motherwell
ML1 5ET
Scotland
Secretary Name | Jean Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Braid Avenue Dalziel Park Motherwell Lanarkshire ML1 5ET Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 | 24 November 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
100 at £1 | Kenneth O'mara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £69,781 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2007 | Delivered on: 10 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
---|
8 May 2017 | Registered office address changed from 14 Dunbeath Grove West Craigs Hamilton Lanarkshire G72 0GL to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 8 May 2017 (2 pages) |
---|---|
8 May 2017 | Court order notice of winding up (1 page) |
8 May 2017 | Notice of winding up order (1 page) |
8 October 2016 | Satisfaction of charge 1 in full (4 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Compulsory strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2015 | Compulsory strike-off action has been suspended (1 page) |
3 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 March 2012 | Registered office address changed from Unit 23, Hagmill Road East Shawhead Industrial Estate Coatbridge ML5 4XD on 21 March 2012 (2 pages) |
21 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 24 November 2009 with a full list of shareholders (15 pages) |
21 March 2012 | Annual return made up to 24 November 2010 with a full list of shareholders (16 pages) |
21 March 2012 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 March 2012 | Administrative restoration application (3 pages) |
16 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Return made up to 24/11/08; full list of members (3 pages) |
27 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2008 | Return made up to 24/11/07; full list of members (8 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
24 November 2006 | Incorporation (12 pages) |