Motherwell
Lanarkshire
ML1 1XA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ewan Murray Buchan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Euan Buchan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 September 2015 | Termination of appointment of Ewan Murray Buchan as a director on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Ewan Murray Buchan as a director on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Joseph Alexander Carmichael as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Joseph Alexander Carmichael as a director on 14 September 2015 (2 pages) |
5 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Registered office address changed from 22 Elm Road Rutherglen Glasgow G73 4ET on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 22 Elm Road Rutherglen Glasgow G73 4ET on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 22 Elm Road Rutherglen Glasgow G73 4ET on 7 January 2014 (2 pages) |
9 September 2013 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2013 | Annual return made up to 27 October 2012 (17 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 September 2013 | Annual return made up to 27 October 2011 (14 pages) |
9 September 2013 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
9 September 2013 | Annual return made up to 27 October 2011 (14 pages) |
9 September 2013 | Annual return made up to 27 October 2012 (17 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 September 2013 | Administrative restoration application (3 pages) |
4 September 2013 | Administrative restoration application (3 pages) |
22 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
11 February 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
29 November 2009 | Appointment of Ewan Murray Buchan as a director (3 pages) |
29 November 2009 | Appointment of Ewan Murray Buchan as a director (3 pages) |
11 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 November 2009 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 November 2009 (2 pages) |
11 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 November 2009 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 November 2009 (2 pages) |
27 October 2009 | Incorporation (22 pages) |
27 October 2009 | Incorporation (22 pages) |