Holytown
Motherwell
Lanarkshire
ML1 4YF
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 |
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £1 |
Current Liabilities | £10,760 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Application to strike the company off the register (3 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
6 November 2015 | Statement of company's objects (2 pages) |
6 November 2015 | Statement of company's objects (2 pages) |
30 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 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 30 March 2015 (1 page) |
30 March 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 30 March 2015 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 November 2013 | Registered office address changed from 68 Porchester Street Glasgow G33 5DB Scotland on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 68 Porchester Street Glasgow G33 5DB Scotland on 28 November 2013 (1 page) |