Company NameMuckmove.com Limited
Company StatusDissolved
Company NumberSC381438
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Clarkson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Mark Edward McConville
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Anthony Francis Mackle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilverwells House 114 Cadzow Street
Hamilton
ML3 6HP
Scotland

Contact

Websitewww.muckmove.com

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Alexander Clarkson
66.67%
Ordinary A
1 at £1Mark Edward Mcconville
33.33%
Ordinary A

Financials

Year2014
Net Worth-£17,483
Cash£1,000
Current Liabilities£121,484

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(3 pages)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(3 pages)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(3 pages)
28 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(3 pages)
28 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(3 pages)
28 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
6 November 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
6 November 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
13 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 April 2012Termination of appointment of Anthony Mackle as a director (1 page)
3 April 2012Termination of appointment of Anthony Mackle as a director (1 page)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr Alexander Clarkson on 5 July 2011 (2 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr Alexander Clarkson on 5 July 2011 (2 pages)
25 August 2011Director's details changed for Mr Alexander Clarkson on 5 July 2011 (2 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Mr Anthony Francis Mackle on 5 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Anthony Francis Mackle on 5 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Anthony Francis Mackle on 5 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Mark Edward Mcconville on 5 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Mark Edward Mcconville on 5 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Mark Edward Mcconville on 5 July 2011 (2 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)