Holytown
Motherwell
ML1 4YD
Scotland
Director Name | Mrs Elaine Biggam |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland |
Director Name | Mr Christopher Biggam |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Sherry Avenue Motherwell Lanarkshire ML1 4YD Scotland |
Director Name | Mr Christopher Biggam |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Sherry Avenue Holytown Motherwell ML1 4YD Scotland |
Director Name | Mr Greg Biggam |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Sherry Avenue Holytown Motherwell ML1 4YD Scotland |
Registered Address | Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
2 at £1 | Greg Biggam 66.67% Ordinary |
---|---|
1 at £1 | Elaine Biggam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,376 |
Current Liabilities | £4,376 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (2 pages) |
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Registered office address changed from 119 Rosehall Road Shotts Lanarkshire ML7 5BS Scotland on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 May 2013 | Termination of appointment of Greg Biggam as a director (1 page) |
15 May 2013 | Appointment of Mr Christopher Biggam as a director (2 pages) |
3 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Appointment of Mrs Elaine Biggam as a director (2 pages) |
13 June 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
13 June 2011 | Termination of appointment of Christopher Biggam as a director (1 page) |
13 June 2011 | Registered office address changed from 122 Sherry Avenue Holytown Motherwell ML1 4YD Scotland on 13 June 2011 (1 page) |
22 October 2010 | Incorporation
|