Dalziel Park
Motherwell
ML1 5TW
Scotland
Director Name | Mr William McLeish Neilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Captains Walk Cleland Motherwell ML1 5TU Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 February 2013(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 | 18 February 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 22 Albert Street Motherwell ML1 1PR Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Martin Patrick Mclindon 48.08% Ordinary |
---|---|
50 at £1 | William Mcleish Neilson 48.08% Ordinary |
1 at £1 | Geraldine Roarty 0.96% Special D |
1 at £1 | Martin Patrick Mclindon 0.96% Special A |
1 at £1 | Marylee Wardrope 0.96% Special C |
1 at £1 | William Mcleish Neilson 0.96% Special B |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Registered office address changed from Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to 22 Albert Street Motherwell ML1 1PR on 27 February 2020 (1 page) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
23 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
20 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 November 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 29 November 2015 (1 page) |
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
29 November 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 29 November 2015 (1 page) |
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
26 September 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
26 September 2013 | Appointment of Mr William Mcleish Neilson as a director (2 pages) |
26 September 2013 | Appointment of Mr William Mcleish Neilson as a director (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
26 September 2013 | Appointment of Mr Martin Partick Mclindon as a director (2 pages) |
26 September 2013 | Appointment of Mr Martin Partick Mclindon as a director (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
18 February 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 February 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
18 February 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 February 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 February 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
18 February 2013 | Incorporation (28 pages) |
18 February 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 February 2013 | Incorporation (28 pages) |