Motherwell
ML1 3FP
Scotland
Secretary Name | James Chapman |
---|---|
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 373 New Edinburgh Road New Edinburgh Road Bellshill ML4 3HH Scotland |
Registered Address | 373 New Edinburgh Road Bellshill Lanarkshire ML4 3HH Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
1 at £1 | Niall Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £8,268 |
Current Liabilities | £12,410 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2015 | Termination of appointment of James Chapman as a secretary on 15 January 2015 (1 page) |
17 May 2015 | Termination of appointment of James Chapman as a secretary on 15 January 2015 (1 page) |
17 May 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-05-17
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
13 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 November 2013 | Registered office address changed from Maxim 1 Parklands Avenue Holytown Motherwell ML1 4WQ Scotland on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Maxim 1 Parklands Avenue Holytown Motherwell ML1 4WQ Scotland on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Maxim 1 Parklands Avenue Holytown Motherwell ML1 4WQ Scotland on 5 November 2013 (1 page) |
4 January 2013 | Director's details changed for Mr Niall Chapman on 3 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Director's details changed for Mr Niall Chapman on 3 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Niall Chapman on 3 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Incorporation (21 pages) |
15 December 2011 | Incorporation (21 pages) |