Hamilton
ML3 6JT
Scotland
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Mr William Reid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2010) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland |
Secretary Name | Stephen Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2010) |
Role | Company Director |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland |
Secretary Name | MacDonalds, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Stephen Reid 80.00% Ordinary |
---|---|
20 at £1 | William Reid 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,114 |
Current Liabilities | £306,827 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary 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) |
8 March 2014 | Voluntary strike-off action has been suspended (1 page) |
8 March 2014 | Voluntary strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2013 | Voluntary strike-off action has been suspended (1 page) |
15 June 2013 | Voluntary strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | Application to strike the company off the register (2 pages) |
2 April 2013 | Application to strike the company off the register (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 23 April 2012 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (13 pages) |
16 November 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (13 pages) |
16 November 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (13 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2011 | Administrative restoration application (3 pages) |
15 November 2011 | Administrative restoration application (3 pages) |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Termination of appointment of Stephen Reid as a secretary (2 pages) |
7 October 2010 | Termination of appointment of William Reid as a director (2 pages) |
7 October 2010 | Appointment of Stephen James George Reid as a director (3 pages) |
7 October 2010 | Appointment of Stephen James George Reid as a director (3 pages) |
7 October 2010 | Termination of appointment of William Reid as a director (2 pages) |
7 October 2010 | Termination of appointment of Stephen Reid as a secretary (2 pages) |
26 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 July 2010 | Director's details changed for William Reid on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Stephen Reid on 1 October 2009 (1 page) |
7 July 2010 | Secretary's details changed for Stephen Reid on 1 October 2009 (1 page) |
7 July 2010 | Secretary's details changed for Stephen Reid on 1 October 2009 (1 page) |
7 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for William Reid on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for William Reid on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Registered office address changed from 9 Rowan Grove Quarter Hamilton ML3 7TT on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 9 Rowan Grove Quarter Hamilton ML3 7TT on 21 June 2010 (1 page) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 June 2009 | Secretary appointed stephen reid (2 pages) |
19 June 2009 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Director appointed william reid (2 pages) |
19 June 2009 | Appointment terminated director joyce white (1 page) |
19 June 2009 | Appointment terminated secretary macdonalds, solicitors (1 page) |
19 June 2009 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Director appointed william reid (2 pages) |
19 June 2009 | Secretary appointed stephen reid (2 pages) |
19 June 2009 | Appointment terminated director joyce white (1 page) |
19 June 2009 | Appointment terminated secretary macdonalds, solicitors (1 page) |
9 June 2009 | Company name changed macnewco two hundred and seventy four LIMITED\certificate issued on 09/06/09 (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from st stephen's house 279 bath street glasgow G2 4JL (1 page) |
9 June 2009 | Company name changed macnewco two hundred and seventy four LIMITED\certificate issued on 09/06/09 (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from st stephen's house 279 bath street glasgow G2 4JL (1 page) |
6 April 2009 | Incorporation (21 pages) |
6 April 2009 | Incorporation (21 pages) |