Glasgow
Lanarkshire
G76 7QD
Scotland
Director Name | Mr John Mc Nulty |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Cleuch Gardens Clarkston Glasgow East Renfrewshire G76 7QD Scotland |
Secretary Name | Mr John Mc Nulty |
---|---|
Status | Closed |
Appointed | 13 June 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 August 2015) |
Role | Secretary |
Correspondence Address | 33 Cleuch Gardens Clarkston Glasgow Lanarkshire G76 7QD Scotland |
Director Name | James Reilly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 1/1 98 Braidholm Road Giffnock Glasgow East Renfrewshire G46 5DF Scotland |
Secretary Name | Angela Aughney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/1 98 Braidholm Road Glasgow East Renfrewshire G46 5DF Scotland |
Secretary Name | Mr John McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 June 2008) |
Role | Hardware Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Cleuch Gardens Glasgow Lanarkshire G76 7QD Scotland |
Secretary Name | John McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 33 Cleuch Gardens Clarkston Glasgow Lanarkshire G76 7QD Scotland |
Website | www.opm-ecosse.co.uk |
---|
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
2 at £1 | John Mcnulty Jnr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,765 |
Cash | £6,284 |
Current Liabilities | £54,919 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Return of final meeting of voluntary winding up (3 pages) |
1 May 2015 | Notice of final meeting of creditors (3 pages) |
1 May 2015 | Notice of final meeting of creditors (3 pages) |
1 May 2015 | Return of final meeting of voluntary winding up (3 pages) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
19 April 2012 | Registered office address changed from Unit 310, the White Studio Templeton Business Centre Glasgow G40 1DA on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Unit 310, the White Studio Templeton Business Centre Glasgow G40 1DA on 19 April 2012 (1 page) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Director's details changed for Mr John Mcnulty on 1 November 2009 (2 pages) |
20 April 2011 | Director's details changed for Mr John Mcnulty on 1 November 2009 (2 pages) |
20 April 2011 | Director's details changed for Mr John Mc Nulty on 1 October 2009 (2 pages) |
20 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Director's details changed for Mr John Mc Nulty on 1 October 2009 (2 pages) |
20 April 2011 | Director's details changed for Mr John Mc Nulty on 1 October 2009 (2 pages) |
20 April 2011 | Director's details changed for Mr John Mcnulty on 1 November 2009 (2 pages) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 January 2010 | Appointment of Mr John Mc Nulty as a director (1 page) |
20 January 2010 | Appointment of Mr John Mc Nulty as a director (1 page) |
13 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for {officer_name} (2 pages) |
29 December 2009 | Secretary's details changed (2 pages) |
29 December 2009 | Secretary's details changed (2 pages) |
24 December 2009 | Termination of appointment of John Mcnulty as a secretary (1 page) |
24 December 2009 | Termination of appointment of John Mcnulty as a secretary (1 page) |
24 December 2009 | Director's details changed for John Mcnulty on 1 April 2008 (2 pages) |
24 December 2009 | Secretary's details changed for John Mcnulty on 13 June 2008 (1 page) |
24 December 2009 | Director's details changed for John Mcnulty on 1 April 2008 (2 pages) |
24 December 2009 | Secretary's details changed for John Mcnulty on 13 June 2008 (1 page) |
24 December 2009 | Termination of appointment of John Mcnulty as a secretary (1 page) |
24 December 2009 | Termination of appointment of John Mcnulty as a secretary (1 page) |
24 December 2009 | Termination of appointment of John Mcnulty as a director (1 page) |
24 December 2009 | Termination of appointment of John Mcnulty as a director (1 page) |
24 December 2009 | Appointment of Mr John Mc Nulty as a secretary (1 page) |
24 December 2009 | Director's details changed for John Mcnulty on 1 April 2008 (2 pages) |
24 December 2009 | Appointment of Mr John Mc Nulty as a secretary (1 page) |
13 August 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
13 August 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
31 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
13 November 2008 | Director appointed john mcnulty (2 pages) |
13 November 2008 | Director appointed john mcnulty (2 pages) |
30 June 2008 | Secretary appointed john mcnulty (2 pages) |
30 June 2008 | Secretary appointed john mcnulty (2 pages) |
30 June 2008 | Appointment terminated director james reilly (1 page) |
30 June 2008 | Appointment terminated director james reilly (1 page) |
8 April 2008 | Secretary appointed john mcnulty (2 pages) |
8 April 2008 | Appointment terminated secretary angela aughney (1 page) |
8 April 2008 | Appointment terminated secretary angela aughney (1 page) |
8 April 2008 | Secretary appointed john mcnulty (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 9 spiersbridge way spiersbridge industrial park glasgow east renfrewshire G46 8NG (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 9 spiersbridge way spiersbridge industrial park glasgow east renfrewshire G46 8NG (1 page) |
1 November 2007 | Incorporation (14 pages) |
1 November 2007 | Incorporation (14 pages) |