Hamilton
Lanarkshire
ML3 6JT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Website | mcdadeplantrepairs.co.uk |
---|
Registered Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John Mcdade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239 |
Cash | £41,128 |
Current Liabilities | £59,109 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
17 January 2017 | Confirmation statement made on 6 August 2016 with updates (9 pages) |
17 January 2017 | Administrative restoration application (4 pages) |
17 January 2017 | Confirmation statement made on 6 August 2016 with updates (9 pages) |
17 January 2017 | Administrative restoration application (4 pages) |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (2 pages) |
28 September 2016 | Application to strike the company off the register (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
22 September 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for John Mcdade on 1 January 2014 (2 pages) |
19 August 2014 | Director's details changed for John Mcdade on 1 January 2014 (2 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for John Mcdade on 1 January 2014 (2 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 June 2014 | Registered office address changed from 1 St. Andrews Court Main Street Holytown Motherwell ML1 4TH on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 1 St. Andrews Court Main Street Holytown Motherwell ML1 4TH on 13 June 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
2 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
2 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for John Mcdade on 12 June 2010 (2 pages) |
13 September 2010 | Director's details changed for John Mcdade on 12 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
17 August 2009 | Director appointed john mcdade (2 pages) |
17 August 2009 | Director appointed john mcdade (2 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Appointment terminated director stephen mabbott (1 page) |
12 August 2009 | Appointment terminated director stephen mabbott (1 page) |
12 August 2009 | Appointment terminate, secretary brian reid LTD logged form (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Appointment terminate, secretary brian reid LTD logged form (1 page) |
6 August 2009 | Incorporation (18 pages) |
6 August 2009 | Incorporation (18 pages) |