Motherwell
ML1 1XA
Scotland
Director Name | Miss Julie Alison Gray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Secretary Name | Paul Boyden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Paul Boyden 60.00% Ordinary |
---|---|
40 at £1 | Julie Gray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,280 |
Cash | £123 |
Current Liabilities | £9,615 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 15 July 2011
|
5 October 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
5 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Appointment of Julie Alison Gray as a director (3 pages) |
2 September 2011 | Appointment of Paul Boyden as a secretary (3 pages) |
2 September 2011 | Appointment of Mr Paul Henry Boyden as a director (3 pages) |
26 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 July 2011 | Incorporation (23 pages) |