Overtown
Wishaw
Lanarkshire
ML2 0RR
Scotland
Director Name | Mr Richard William Milligan Prosser |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22a Western Harbour Breakwater Edinburgh EH6 6PA Scotland |
Director Name | Fazila Ali |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(1 week after company formation) |
Appointment Duration | 13 years, 10 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | First Floor 29 Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland |
Secretary Name | Mr Douglas Gray Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 20 October 2020) |
Role | Common Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrion Mill Garrion Bridge Overtown Wishaw Lanarkshire ML2 0RR Scotland |
Director Name | Rafiq Ali |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | First Floor 29 Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland |
Secretary Name | Richard William Milligan Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22a Castle Gate Uddingston Lanarkshire G71 7HU Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | First Floor 29 Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Fazila Ali 50.00% Ordinary A |
---|---|
25 at £1 | Douglas Gray Burt 25.00% Ordinary B |
25 at £1 | Richard William Milligan Prosser 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,487,773 |
Cash | £24 |
Current Liabilities | £2,300,321 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: Clive Aronson Classification: A registered charge Particulars: Plot 12, edgewood, garrion bridge, larkhall. Outstanding |
---|---|
9 December 2013 | Delivered on: 19 December 2013 Persons entitled: Douglas Ireland Park Classification: A registered charge Particulars: Plots 5,6,7 & 17 edgewood, garrion bridge, lanark road, larkhall forming part of subjects at edgewood LAN7389. Outstanding |
7 December 2012 | Delivered on: 11 December 2012 Satisfied on: 1 October 2014 Persons entitled: Braehead Finance Limited Classification: Standard security Secured details: All sums advanced by the lender to the company. Particulars: Plots 5,6,7 and 17, edgewood development lanark road garron bridge by larkhall. Fully Satisfied |
17 June 2011 | Delivered on: 24 June 2011 Satisfied on: 14 June 2012 Persons entitled: Michele Alexander Classification: Standard security Secured details: All sums advanced in accordance with missives. Particulars: Plots 5, 6, 7, 8 and 9 edgewood garrion bridge lanark road by larkhall (part of subjects registered under LAN7389. Fully Satisfied |
8 October 2009 | Delivered on: 21 October 2009 Satisfied on: 14 June 2012 Persons entitled: Michele Alexander Classification: Standard security Secured details: All sums due or to become due. Particulars: Edgewood development garrion bridge lanark road by larkhall lan 7389. Fully Satisfied |
28 May 2009 | Delivered on: 2 June 2009 Satisfied on: 1 May 2010 Persons entitled: Michele Alexander Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1, phase 1, edgewood estate/development garrion bridge, larkhall. Fully Satisfied |
28 May 2009 | Delivered on: 2 June 2009 Satisfied on: 14 June 2012 Persons entitled: Michele Alexander Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 3, 4, 5, 6 & 7 of phase 1 and all of phase 2 edgewood estate/development garrion bridge, larkhall. Fully Satisfied |
9 June 2008 | Delivered on: 13 June 2008 Satisfied on: 9 December 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 August 2007 | Delivered on: 17 August 2007 Satisfied on: 1 October 2014 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. telfer house, lanark road, larkhall-title number LAN7389; 2. 14 lanark road, larkhall-title number LAN5541; 3. 16 lanark road, larkhall-title number LAN196206. Fully Satisfied |
31 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
17 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
8 July 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
20 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
15 December 2015 | Registration of charge SC3127080009, created on 10 December 2015 (7 pages) |
9 December 2015 | Satisfaction of charge 2 in full (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 October 2014 | Satisfaction of charge 1 in full (4 pages) |
1 October 2014 | Satisfaction of charge 7 in full (4 pages) |
3 September 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-09-03
|
19 December 2013 | Registration of charge 3127080008 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
11 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
20 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 May 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Richard William Milligan Prosser on 30 January 2011 (3 pages) |
18 May 2011 | Termination of appointment of Rafiq Ali as a director (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 February 2010 | Director's details changed for Richard William Milligan Prosser on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Richard William Milligan Prosser on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Fazila Ali on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Rafiq Ali on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Fazila Ali on 1 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Rafiq Ali on 1 November 2009 (2 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 May 2009 | Return made up to 29/11/08; full list of members (5 pages) |
15 August 2008 | Return made up to 29/11/07; full list of members (8 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
17 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Ad 26/07/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Ad 26/07/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
18 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
29 November 2006 | Incorporation (34 pages) |