Albert Street
Motherwell
Lanarkshire
ML1 1PR
Scotland
Director Name | James McFadyen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25-27 Albert Street Motherwell North Lanarkshire ML1 1PR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 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 | 04 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Nagle Gardens Motherwell ML1 5LA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Murdostoun |
50 at £1 | Christopher James Lambe 50.00% Ordinary |
---|---|
50 at £1 | James Mcfadyen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,754 |
Cash | £35 |
Current Liabilities | £15,143 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Christopher James Lambe on 6 October 2012 (2 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Christopher James Lambe on 6 October 2012 (2 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Christopher James Lambe on 6 October 2012 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Appointment of James Mcfadyen as a director (3 pages) |
21 October 2011 | Appointment of James Mcfadyen as a director (3 pages) |
21 October 2011 | Appointment of Christopher James Lambe as a director (3 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
21 October 2011 | Appointment of Christopher James Lambe as a director (3 pages) |
13 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 October 2011 | Incorporation (22 pages) |
4 October 2011 | Incorporation (22 pages) |