Dalziel Park
Motherwell
ML1 5TW
Scotland
Director Name | Mr William McLeish Neilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Captains Walk Cleland Motherwell ML1 5TU Scotland |
Secretary Name | Mr Martin Partick McLindon |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Sarazen Court Dalziel Park Motherwell ML1 5TW Scotland |
Director Name | Lynsey Campbell |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Avonbank Road Larkhall South Lanarkshire ML9 1QS Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | challengescotland.co.uk |
---|
Registered Address | 22 Albert Street Motherwell ML1 1PR Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,067 |
Net Worth | £6,398 |
Cash | £4,519 |
Current Liabilities | £375 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
16 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
25 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 April 2021 | Registered office address changed from C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT to 22 Albert Street Motherwell ML1 1PR on 13 April 2021 (1 page) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Notification of Martin Mclindon as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 9 March 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 9 March 2017 with no updates (3 pages) |
28 July 2017 | Notification of Martin Mclindon as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Annual return made up to 9 March 2016 no member list (4 pages) |
27 October 2016 | Annual return made up to 9 March 2016 no member list (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 January 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT on 5 January 2016 (2 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (4 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (4 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (4 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 March 2014 | Annual return made up to 9 March 2014 no member list (4 pages) |
11 March 2014 | Annual return made up to 9 March 2014 no member list (4 pages) |
11 March 2014 | Annual return made up to 9 March 2014 no member list (4 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 March 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
14 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
14 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012 (1 page) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 March 2011 | Annual return made up to 9 March 2011 no member list (4 pages) |
18 March 2011 | Annual return made up to 9 March 2011 no member list (4 pages) |
18 March 2011 | Annual return made up to 9 March 2011 no member list (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Termination of appointment of Lynsey Campbell as a director (1 page) |
25 May 2010 | Termination of appointment of Lynsey Campbell as a director (1 page) |
14 April 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
14 April 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
14 April 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
29 August 2009 | Resolutions
|
29 August 2009 | Resolutions
|
13 May 2009 | Director appointed william neilson (2 pages) |
13 May 2009 | Director appointed william neilson (2 pages) |
29 April 2009 | Director appointed lynsey campbell (1 page) |
29 April 2009 | Secretary appointed martin partick mclindon (2 pages) |
29 April 2009 | Secretary appointed martin partick mclindon (2 pages) |
29 April 2009 | Director appointed martin partick mclindon (2 pages) |
29 April 2009 | Director appointed lynsey campbell (1 page) |
29 April 2009 | Director appointed martin partick mclindon (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
9 March 2009 | Incorporation (19 pages) |
9 March 2009 | Appointment terminated director cosec LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
9 March 2009 | Incorporation (19 pages) |
9 March 2009 | Appointment terminated director company services LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
9 March 2009 | Appointment terminated director cosec LIMITED (1 page) |
9 March 2009 | Appointment terminated director james mcmeekin (1 page) |
9 March 2009 | Appointment terminated director company services LIMITED (1 page) |
9 March 2009 | Appointment terminated director james mcmeekin (1 page) |