Dalziel Street
Motherwell
Lanarkshire
ML1 1PJ
Scotland
Director Name | Mr Ian Livingstone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 58-60 Albert Street Motherwell Lanarkshire ML1 1PR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | Miss Mandy Moffat |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2014(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
1 at £1 | Grant Livingstone 50.00% Ordinary |
---|---|
1 at £1 | John Moffat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,372 |
Current Liabilities | £111,166 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Termination of appointment of Mandy Moffat as a director on 30 October 2014 (1 page) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Registration of charge SC3677240001, created on 10 July 2014 (19 pages) |
8 May 2014 | Appointment of Ms Mandy Moffat as a director (2 pages) |
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of Ian Livingstone as a director (1 page) |
14 November 2013 | Registered office address changed from C/O Unit 2B 58-60 Albert Street Motherwell Lanarkshire ML1 1PR Scotland on 14 November 2013 (1 page) |
14 November 2013 | Termination of appointment of Ian Livingstone as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 January 2011 | Registered office address changed from C/O Unit 2B 58-60 Albert Street Motherwell Lanarkshire ML1 1PR Scotland on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Registered office address changed from Unit 3, 11 Princes Street, Coronation Industrial Estate New Stevenson Motherwell ML1 1DJ United Kingdom on 27 January 2011 (1 page) |
25 November 2009 | Appointment of Ian Livingstone as a director (3 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
25 November 2009 | Appointment of John Moffat as a director (3 pages) |
10 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 October 2009 | Incorporation (22 pages) |