Bellshill
Lanarkshire
ML4 3GA
Scotland
Secretary Name | Laura May Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 October 2016) |
Role | Manager |
Correspondence Address | 27 Bramley Drive Bellshill Lanarkshire ML4 3GA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 May 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 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2011 |
---|---|
Net Worth | £524,570 |
Cash | £278 |
Current Liabilities | £462,191 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
1 July 2016 | Notice of final meeting of creditors (3 pages) |
1 July 2016 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
15 December 2015 | Satisfaction of charge 7 in full (4 pages) |
15 December 2015 | Satisfaction of charge 5 in full (4 pages) |
15 December 2015 | Satisfaction of charge 8 in full (4 pages) |
15 December 2015 | Satisfaction of charge 6 in full (4 pages) |
15 December 2015 | Satisfaction of charge 5 in full (4 pages) |
15 December 2015 | Satisfaction of charge 7 in full (4 pages) |
15 December 2015 | Satisfaction of charge 8 in full (4 pages) |
15 December 2015 | Satisfaction of charge 6 in full (4 pages) |
16 October 2015 | Registered office address changed from 27 Bramley Drive Bellshill North Lanarkshire ML4 3GA to 104 Quarry Street Hamilton ML3 7AX on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from 27 Bramley Drive Bellshill North Lanarkshire ML4 3GA to 104 Quarry Street Hamilton ML3 7AX on 16 October 2015 (2 pages) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Registered office address changed from 24 Clydeview Bothwell Glasgow Lanarkshire G71 8NW on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 24 Clydeview Bothwell Glasgow Lanarkshire G71 8NW on 26 January 2011 (2 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 November 2008 | Return made up to 09/05/08; full list of members (6 pages) |
19 November 2008 | Return made up to 09/05/08; full list of members (6 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 91 alexander street airdrie ML6 0BD (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 91 alexander street airdrie ML6 0BD (1 page) |
18 January 2008 | Partic of mort/charge * (3 pages) |
18 January 2008 | Partic of mort/charge * (3 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
18 June 2007 | Nc inc already adjusted 08/06/07 (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Nc inc already adjusted 08/06/07 (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (17 pages) |
9 May 2007 | Incorporation (17 pages) |