Hamilton
ML3 6JT
Scotland
Director Name | Mr Mark Edward McConville |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Anthony Francis Mackle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland |
Website | www.muckmove.com |
---|
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Alexander Clarkson 66.67% Ordinary A |
---|---|
1 at £1 | Mark Edward Mcconville 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£17,483 |
Cash | £1,000 |
Current Liabilities | £121,484 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
13 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
13 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 April 2012 | Termination of appointment of Anthony Mackle as a director (1 page) |
3 April 2012 | Termination of appointment of Anthony Mackle as a director (1 page) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Mr Alexander Clarkson on 5 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Mr Alexander Clarkson on 5 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Alexander Clarkson on 5 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Director's details changed for Mr Anthony Francis Mackle on 5 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Anthony Francis Mackle on 5 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Anthony Francis Mackle on 5 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Mark Edward Mcconville on 5 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Mark Edward Mcconville on 5 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Mark Edward Mcconville on 5 July 2011 (2 pages) |
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|