Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary Name | Mr David Walker |
---|---|
Status | Closed |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | David Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,965 |
Cash | £5,231 |
Current Liabilities | £4,526 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2022 | Application to strike the company off the register (3 pages) |
20 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 13 March 2015 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Director's details changed for Mr David Walker on 12 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr David Walker on 12 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Secretary's details changed for Mr David Walker on 12 March 2013 (1 page) |
13 March 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Secretary's details changed for Mr David Walker on 12 March 2013 (1 page) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Registered office address changed from C/O Gordon Ferguson & Co Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O Gordon Ferguson & Co Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O Gordon Ferguson & Co Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page) |
16 March 2011 | Registered office address changed from 29 Airdrie Business Centre 1 Chapel Lane Airdrie North Lanarkshire ML6 6GX Scotland on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for David Walker on 12 March 2011 (3 pages) |
16 March 2011 | Secretary's details changed for David Walker on 12 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for David Walker on 12 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for David Walker on 12 March 2011 (3 pages) |
16 March 2011 | Registered office address changed from 29 Airdrie Business Centre 1 Chapel Lane Airdrie North Lanarkshire ML6 6GX Scotland on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|