Dalziel Park
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | plzsoccer.com |
---|---|
Telephone | 028 59189090 |
Telephone region | Northern Ireland |
Registered Address | 3 Snead View Dalziel Park Motherwell Lanarkshire ML1 5GL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Murdostoun |
87.6k at £1 | Peter Martin Mcguire 70.00% Ordinary |
---|---|
37.5k at £1 | Lindsay Martin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,775 |
Cash | £1,616 |
Current Liabilities | £123,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
16 March 2015 | Delivered on: 19 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3 snead view, motherwell, ML1 5GL being the subjects registered in the land register of scotland under title number LAN160623. Outstanding |
---|---|
6 March 2015 | Delivered on: 16 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
8 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 February 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
1 December 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Registration of charge SC4366920002, created on 16 March 2015 (6 pages) |
19 March 2015 | Registration of charge SC4366920002, created on 16 March 2015 (6 pages) |
16 March 2015 | Registration of charge SC4366920001, created on 6 March 2015 (16 pages) |
16 March 2015 | Registration of charge SC4366920001, created on 6 March 2015 (16 pages) |
16 March 2015 | Registration of charge SC4366920001, created on 6 March 2015 (16 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
19 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 November 2012 | Appointment of Mr Peter Martin Mcguire as a director (2 pages) |
19 November 2012 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 19 November 2012 (1 page) |
19 November 2012 | Appointment of Mr Peter Martin Mcguire as a director (2 pages) |
19 November 2012 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 19 November 2012 (1 page) |
19 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
13 November 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 November 2012 | Incorporation (27 pages) |
13 November 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 November 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 November 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 November 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 November 2012 (1 page) |
13 November 2012 | Incorporation (27 pages) |
13 November 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 November 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 November 2012 (1 page) |
13 November 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |