Wishaw
ML2 7AU
Scotland
Director Name | Mr Ronald Miles O'Neill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Main Street Wishaw ML2 7AU Scotland |
Secretary Name | Thomas Feely |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Main Street Wishaw ML2 7AU Scotland |
Director Name | Ms Valerie Judith Webb |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 February 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 165 Main Street Wishaw ML2 7AU Scotland |
Director Name | Mr Barrijon O'Neill |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 165 Main Street Wishaw ML2 7AU Scotland |
Director Name | Mr Ronald Miles O'Neill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 August 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 165 Main Street Wishaw ML2 7AU Scotland |
Registered Address | 165 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ronald O'neill 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
20 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 August 2019 | Termination of appointment of Ronald Miles O'neill as a director on 23 August 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 September 2018 | Appointment of Mr Ronald Miles O'neill as a director on 4 September 2018 (2 pages) |
31 May 2018 | Termination of appointment of Thomas Feely as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Ronald Miles O'neill as a director on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Barrijon O'neill as a director on 31 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Barrijon O'neill as a director on 13 February 2018 (2 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 July 2017 | Notification of Ronald O'neill as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ronald O'neill as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 November 2014 | Appointment of Ms Valerie Judith Webb as a director on 17 November 2014 (2 pages) |
24 November 2014 | Appointment of Ms Valerie Judith Webb as a director on 17 November 2014 (2 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 April 2013 | Incorporation (36 pages) |
5 April 2013 | Incorporation (36 pages) |