Motherwell
Lanarkshire
ML1 4HJ
Scotland
Director Name | Miss Anne Josephine Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit G Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland |
Director Name | Mr Steven Connelly |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit G Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland |
Director Name | Mr James McGonigle |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit G Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland |
Registered Address | 178 Quarry Street Motherwell Lanarkshire ML1 4HJ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Mossend and Holytown |
4 at £0.5 | Michael Kane De Souza 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Registered office address changed from Unit G Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Unit G Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland on 16 April 2014 (1 page) |
2 December 2013 | Termination of appointment of Steven Connelly as a director (1 page) |
2 December 2013 | Termination of appointment of James Mcgonigle as a director (1 page) |
2 December 2013 | Termination of appointment of James Mcgonigle as a director (1 page) |
2 December 2013 | Termination of appointment of Anne Smith as a director (1 page) |
2 December 2013 | Termination of appointment of Anne Smith as a director (1 page) |
2 December 2013 | Termination of appointment of Steven Connelly as a director (1 page) |
23 May 2013 | Appointment of Mr James Mcgonigle as a director (2 pages) |
23 May 2013 | Appointment of Mr Steven Connelly as a director (2 pages) |
23 May 2013 | Appointment of Mr James Mcgonigle as a director (2 pages) |
23 May 2013 | Appointment of Mr Steven Connelly as a director (2 pages) |
29 April 2013 | Incorporation Statement of capital on 2013-04-29
|
29 April 2013 | Incorporation Statement of capital on 2013-04-29
|