Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary Name | Claire Stewart |
---|---|
Status | Closed |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Website | datastructure.co.uk |
---|
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 |
50 at £1 | Allan Stewart 50.00% Ordinary |
---|---|
50 at £1 | Claire Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,387 |
Cash | £83,626 |
Current Liabilities | £25,771 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
12 July 2017 | Return of final meeting of voluntary winding up (8 pages) |
12 July 2017 | Return of final meeting of voluntary winding up (8 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
15 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 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 26 February 2015 (1 page) |
26 February 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 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 February 2013 | Registered office address changed from 7 Calgary Place Airdrie North Lanarkshire ML6 9FB United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 7 Calgary Place Airdrie North Lanarkshire ML6 9FB United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
3 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Secretary's details changed for Claire Stewart on 23 February 2011 (1 page) |
27 February 2012 | Secretary's details changed for Claire Stewart on 23 February 2011 (1 page) |
27 February 2012 | Director's details changed for Allan Stewart on 23 February 2011 (2 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Allan Stewart on 23 February 2011 (2 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
23 February 2011 | Incorporation (44 pages) |
23 February 2011 | Incorporation (44 pages) |