Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mr Edward McOrry Russell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Gary Russell |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr William George Thomson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2013) |
Role | Milk Operator |
Country of Residence | Scotland |
Correspondence Address | 90 St. Catherines Crescent Shotts Lanarkshire ML7 4HB Scotland |
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 |
150 at £1 | Maureen Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,243 |
Cash | £623 |
Current Liabilities | £3,544 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
31 July 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 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 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 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 July 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 18 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Gary Russell as a director (1 page) |
18 July 2013 | Appointment of Mrs Maureen Russell as a director (2 pages) |
18 July 2013 | Termination of appointment of William Thomson as a director (1 page) |
18 July 2013 | Termination of appointment of Edward Russell as a director (1 page) |
18 July 2013 | Termination of appointment of Edward Russell as a director (1 page) |
18 July 2013 | Termination of appointment of Gary Russell as a director (1 page) |
18 July 2013 | Termination of appointment of William Thomson as a director (1 page) |
18 July 2013 | Appointment of Mrs Maureen Russell as a director (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Appointment of Mr William George Thomson as a director (2 pages) |
11 February 2013 | Company name changed rucan recruitment LTD\certificate issued on 11/02/13
|
11 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 February 2013 | Company name changed rucan recruitment LTD\certificate issued on 11/02/13
|
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 February 2013 | Appointment of Mr William George Thomson as a director (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Gary Russell on 19 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Edward Mcorry Russell on 19 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for Edward Mcorry Russell on 19 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Gary Russell on 19 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|