Motherwell
North Lanarkshire
ML1 2PX
Scotland
Director Name | Mrs Lesley Ann Ireland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 17 Woodlands Road Motherwell North Lanarkshire ML1 2PX Scotland |
Secretary Name | Mrs Lesley Ann Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 17 Woodlands Road Motherwell North Lanarkshire ML1 2PX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Lesley Ann Ireland 80.00% Ordinary |
---|---|
20 at £1 | Colin Thomas Ireland 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,086 |
Cash | £2,459 |
Current Liabilities | £1,567 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (3 pages) |
10 December 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2010 | Director's details changed for Lesley Ann Ireland on 6 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Thomas Ireland on 6 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Lesley Ann Ireland on 6 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Thomas Ireland on 6 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Thomas Ireland on 6 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Lesley Ann Ireland on 6 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Director and secretary appointed lesley ann ireland (2 pages) |
5 March 2009 | Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 March 2009 | Director appointed colin thomas ireland (2 pages) |
5 March 2009 | Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 March 2009 | Director and secretary appointed lesley ann ireland (2 pages) |
5 March 2009 | Director appointed colin thomas ireland (2 pages) |
14 February 2009 | Resolutions
|
14 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
14 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
14 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 February 2009 | Resolutions
|
6 February 2009 | Incorporation (18 pages) |
6 February 2009 | Incorporation (18 pages) |