Motherwell
Lanarkshire
ML1 5GL
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Craxton & Grant (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 1 Station Road Bridge Of Weir Renfrewshire PA11 3LH Scotland |
Registered Address | Suite 13 259 Summerlee Street Glasgow Lanarkshire G33 4DB Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
100 at £1 | Mark Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119 |
Cash | £6,015 |
Current Liabilities | £6,552 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Termination of appointment of Craxton & Grant as a secretary on 19 October 2011 (1 page) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Termination of appointment of Craxton & Grant as a secretary on 19 October 2011 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Secretary's details changed for Craxton & Grant on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Barrett on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Secretary's details changed for Craxton & Grant on 9 February 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Secretary's details changed for Craxton & Grant on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Barrett on 9 February 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Mark Barrett on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2009 | Return made up to 09/02/09; full list of members (3 pages) |
2 September 2009 | Return made up to 09/02/09; full list of members (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
9 February 2007 | Incorporation (16 pages) |
9 February 2007 | Incorporation (16 pages) |