Motherwell
Lanarkshire
ML1 1XA
Scotland
Director Name | Alan Valentine |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 22 September 2020) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Scott Macilwriath Duguid |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 September 2020) |
Role | Chartered Valuation Surveyor |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mrs Marian Gardiner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 September 2020) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Martin Graeme McCrum |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Allan George Graham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 September 2020) |
Role | Convenor |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Trevor Stewart Douglas |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 September 2020) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Director Name | Mr Christopher John Ormerod |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Linnvale Way Dallatur Glasgow G68 0FG Scotland |
Director Name | John Reilly |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Retired Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland |
Director Name | Maureen Alexandra McConachie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Head Of Regeneration Services |
Country of Residence | Scotland |
Correspondence Address | 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | James Martin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland |
Secretary Name | Emma Jane Walker |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland |
Director Name | Mr Douglas Andrew Terris Millar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland |
Director Name | Cllr Thomas Maginnis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2013) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Caitriona McAuley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2014) |
Role | Economic Development Manager |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Scott Dugid |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2014) |
Role | Strathclyde Police |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Cllr Nicholas Shevlin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Paul Jukes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2015) |
Role | Executive Director Of Environmental Services |
Country of Residence | United Kingdom |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Cllr David Fagan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Gregor McKenzie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2019) |
Role | Retired Police Officer |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mrs Shirley Margaret Linton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2019) |
Role | Head Of Planning & Regeneration |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr John McTear |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2016) |
Role | Police Superintendent |
Country of Residence | Scotland |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Secretary Name | Mrs Tonia McBurnie |
---|---|
Status | Resigned |
Appointed | 15 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Secretary Name | Mrs Alejandra Moir |
---|---|
Status | Resigned |
Appointed | 27 September 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Unit E1 North Caldeen Road Coatbridge ML5 4EF Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Application to strike the company off the register (5 pages) |
6 August 2019 | Termination of appointment of Alejandra Moir as a secretary on 31 March 2019 (1 page) |
30 April 2019 | Termination of appointment of Shirley Margaret Linton as a director on 18 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Gregor Mckenzie as a director on 31 March 2019 (1 page) |
8 April 2019 | Resolutions
|
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2017 | Termination of appointment of Tonia Mcburnie as a secretary on 20 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Tonia Mcburnie as a secretary on 20 October 2017 (1 page) |
10 October 2017 | Appointment of Mrs Alejandra Moir as a secretary on 27 September 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Alejandra Moir as a secretary on 27 September 2017 (2 pages) |
31 July 2017 | Appointment of Councillor Trevor Douglas as a director on 20 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of Nicholas Shevlin as a director on 20 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Nicholas Shevlin as a director on 20 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Nicholas Shevlin as a director on 20 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Nicholas Shevlin as a director on 20 June 2017 (1 page) |
31 July 2017 | Appointment of Councillor Trevor Douglas as a director on 20 June 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Tonia Mcburnie as a secretary on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Tonia Mcburnie as a secretary on 15 November 2016 (2 pages) |
6 September 2016 | Termination of appointment of John Mctear as a director on 2 September 2016 (1 page) |
6 September 2016 | Termination of appointment of John Mctear as a director on 2 September 2016 (1 page) |
28 April 2016 | Appointment of Councillor Allan George Graham as a director on 27 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Emma Jane Walker as a secretary on 7 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Emma Jane Walker as a secretary on 7 April 2016 (1 page) |
28 April 2016 | Appointment of Councillor Allan George Graham as a director on 27 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 January 2016 | Termination of appointment of David Fagan as a director on 17 December 2015 (1 page) |
7 January 2016 | Appointment of Mr John Mctear as a director on 24 September 2015 (2 pages) |
7 January 2016 | Termination of appointment of Paul Jukes as a director on 9 September 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Jukes as a director on 9 September 2015 (1 page) |
7 January 2016 | Appointment of Mr John Mctear as a director on 24 September 2015 (2 pages) |
7 January 2016 | Termination of appointment of Paul Jukes as a director on 9 September 2015 (1 page) |
7 January 2016 | Termination of appointment of David Fagan as a director on 17 December 2015 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Ms Shirley Linton as a director on 4 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Caitriona Mcauley as a director on 15 August 2014 (1 page) |
2 April 2015 | Termination of appointment of Caitriona Mcauley as a director on 15 August 2014 (1 page) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Appointment of Ms Shirley Linton as a director on 4 March 2015 (2 pages) |
2 April 2015 | Appointment of Ms Shirley Linton as a director on 4 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Termination of appointment of Scott Dugid as a director (1 page) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Termination of appointment of Scott Dugid as a director (1 page) |
1 April 2014 | Appointment of Mr Gregor Mckenzie as a director (2 pages) |
1 April 2014 | Appointment of Mr Gregor Mckenzie as a director (2 pages) |
22 January 2014 | Appointment of Mrs Marian Gardiner as a director (2 pages) |
22 January 2014 | Appointment of Mrs Marian Gardiner as a director (2 pages) |
22 January 2014 | Appointment of Mr Martin Graeme Mccrum as a director (2 pages) |
22 January 2014 | Appointment of Mr Martin Graeme Mccrum as a director (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Termination of appointment of John Reilly as a director (1 page) |
22 November 2013 | Termination of appointment of John Reilly as a director (1 page) |
3 April 2013 | Termination of appointment of Thomas Maginnis as a director (1 page) |
3 April 2013 | Termination of appointment of Thomas Maginnis as a director (1 page) |
3 April 2013 | Director's details changed for Scott Dugid on 2 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Scott Dugid on 2 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Director's details changed for Scott Dugid on 2 March 2013 (2 pages) |
6 March 2013 | Appointment of Councillor David Fagan as a director (2 pages) |
6 March 2013 | Appointment of Councillor David Fagan as a director (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 November 2012 | Director's details changed for Scott Dugid on 9 November 2012 (2 pages) |
12 November 2012 | Appointment of Mr Paul Jukes as a director (2 pages) |
12 November 2012 | Director's details changed for Scott Dugid on 9 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Scott Dugid on 9 November 2012 (2 pages) |
12 November 2012 | Appointment of Mr Paul Jukes as a director (2 pages) |
24 July 2012 | Director's details changed for Scott Dugid on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Scott Dugid on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Scott Dugid on 24 July 2012 (2 pages) |
24 July 2012 | Appointment of Councillor Nicky Shevlin as a director (2 pages) |
24 July 2012 | Appointment of Councillor Nicky Shevlin as a director (2 pages) |
24 July 2012 | Director's details changed for Scott Dugid on 24 July 2012 (2 pages) |
15 June 2012 | Registered office address changed from 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland on 15 June 2012 (1 page) |
11 June 2012 | Director's details changed for Scott Dugid on 10 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Scott Dugid on 10 June 2012 (2 pages) |
24 May 2012 | Appointment of Scott Dugid as a director (2 pages) |
24 May 2012 | Appointment of Scott Dugid as a director (2 pages) |
24 May 2012 | Appointment of Scott Dugid as a director (2 pages) |
24 May 2012 | Appointment of Scott Dugid as a director (2 pages) |
8 May 2012 | Termination of appointment of Douglas Millar as a director (1 page) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Termination of appointment of Douglas Millar as a director (1 page) |
8 May 2012 | Termination of appointment of James Martin as a director (1 page) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Termination of appointment of James Martin as a director (1 page) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 September 2011 | Appointment of Mr Alexander Forrest as a director (2 pages) |
15 September 2011 | Appointment of Alan Valentine as a director (2 pages) |
15 September 2011 | Appointment of Councillor Thomas Maginnis as a director (2 pages) |
15 September 2011 | Appointment of Mr Alexander Forrest as a director (2 pages) |
15 September 2011 | Appointment of Alan Valentine as a director (2 pages) |
15 September 2011 | Appointment of Councillor Thomas Maginnis as a director (2 pages) |
15 September 2011 | Appointment of Caitriona Mcauley as a director (2 pages) |
15 September 2011 | Appointment of Caitriona Mcauley as a director (2 pages) |
13 September 2011 | Termination of appointment of Maureen Mcconachie as a director (1 page) |
13 September 2011 | Termination of appointment of Maureen Mcconachie as a director (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Appointment of Mr Douglas Andrew Terris Millar as a director (2 pages) |
8 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Appointment of Mr Douglas Andrew Terris Millar as a director (2 pages) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Termination of appointment of Christopher Ormerod as a director (1 page) |
19 April 2011 | Termination of appointment of Christopher Ormerod as a director (1 page) |
31 March 2010 | Appointment of Emma Jane Walker as a secretary (1 page) |
31 March 2010 | Appointment of Maureen Alexandra Mcconachie as a director (2 pages) |
31 March 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
31 March 2010 | Appointment of Mr Christopher John Ormerod as a director (2 pages) |
31 March 2010 | Appointment of James Martin as a director (2 pages) |
31 March 2010 | Appointment of Mr Christopher John Ormerod as a director (2 pages) |
31 March 2010 | Appointment of John Reilly as a director (2 pages) |
31 March 2010 | Appointment of John Reilly as a director (2 pages) |
31 March 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
31 March 2010 | Appointment of James Martin as a director (2 pages) |
31 March 2010 | Appointment of Emma Jane Walker as a secretary (1 page) |
31 March 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
31 March 2010 | Termination of appointment of Peter Lawson as a director (1 page) |
31 March 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
31 March 2010 | Termination of appointment of Peter Lawson as a director (1 page) |
31 March 2010 | Appointment of Maureen Alexandra Mcconachie as a director (2 pages) |
30 March 2010 | Incorporation (29 pages) |
30 March 2010 | Incorporation (29 pages) |