Motherwell
Lanarkshire
ML1 1RU
Scotland
Director Name | Mrs Kirsty Loudon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Motorcycle Training |
Country of Residence | United Kingdom |
Correspondence Address | 20- 36 Crosshill Street Motherwell Lanarkshire ML1 1RU Scotland |
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Kirsty Loudon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,970 |
Cash | £1,570 |
Current Liabilities | £26,136 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2019 | Court order for early dissolution in a winding-up by the court (4 pages) |
2 November 2018 | Termination of appointment of Kirsty Loudon as a director on 1 February 2013 (1 page) |
4 December 2017 | Registered office address changed from C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
28 September 2017 | Notice of winding up order (1 page) |
28 September 2017 | Court order notice of winding up (1 page) |
28 September 2017 | Registered office address changed from 20-36 Crosshill Street Motherwell Lanarkshire ML1 1RU Scotland to C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 28 September 2017 (2 pages) |
28 September 2017 | Court order notice of winding up (1 page) |
28 September 2017 | Notice of winding up order (1 page) |
28 September 2017 | Registered office address changed from 20-36 Crosshill Street Motherwell Lanarkshire ML1 1RU Scotland to C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 28 September 2017 (2 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 20-36 Crosshill Street Motherwell Lanarkshire ML1 1RU on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 20-36 Crosshill Street Motherwell Lanarkshire ML1 1RU on 16 November 2016 (1 page) |
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 January 2014 | Registered office address changed from 20- 36 Crosshill Street Motherwell ML1 1RU Scotland on 29 January 2014 (1 page) |
29 January 2014 | Director's details changed for Mrs Kirsty Loudon on 15 December 2013 (2 pages) |
29 January 2014 | Director's details changed for Mrs Kirsty Loudon on 15 December 2013 (2 pages) |
29 January 2014 | Registered office address changed from 20- 36 Crosshill Street Motherwell ML1 1RU Scotland on 29 January 2014 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
8 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Termination of appointment of Lesley Mcnally as a director (1 page) |
16 May 2012 | Termination of appointment of Lesley Mcnally as a director (1 page) |
16 January 2012 | Incorporation (21 pages) |
16 January 2012 | Incorporation (21 pages) |