Glasgow
G2 4JR
Scotland
Secretary Name | Morris John Young |
---|---|
Status | Closed |
Appointed | 13 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr David Williams |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Driector |
Country of Residence | United Kingdom |
Correspondence Address | 14f Burnside Court Clydebank G81 4PE Scotland |
Director Name | Mr John Cox |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Duncan Keir |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 month (resigned 17 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
10 at £1000 | Morris Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,542 |
Cash | £49,777 |
Latest Accounts | 10 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 April |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2015 | Appointment of Removed Under Section 1095 Ca2006 as a director on 7 March 2015
|
7 March 2015 | Appointment of Removed Under Section 1095 Ca2006 as a director on 7 March 2015
|
7 March 2015 | Appointment of Removed Under Section 1095 Ca2006 as a director on 7 March 2015
|
18 November 2014 | Company name changed morris mobile mechanics LTD\certificate issued on 18/11/14
|
18 November 2014 | Company name changed morris mobile mechanics LTD\certificate issued on 18/11/14
|
17 November 2014 | Termination of appointment of Duncan Keir as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Duncan Keir as a director on 17 November 2014 (1 page) |
13 October 2014 | Appointment of Morris John Young as a secretary on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Morris John Young as a secretary on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Duncan Keir as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Duncan Keir as a director on 13 October 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Morris John Young on 6 September 2014 (2 pages) |
8 September 2014 | Company name changed dw mobile mechanics LTD\certificate issued on 08/09/14
|
8 September 2014 | Company name changed dw mobile mechanics LTD\certificate issued on 08/09/14
|
8 September 2014 | Director's details changed for Mr Morris John Young on 6 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Morris John Young on 6 September 2014 (2 pages) |
7 September 2014 | Termination of appointment of John Cox as a director on 6 September 2014 (1 page) |
7 September 2014 | Termination of appointment of John Cox as a director on 6 September 2014 (1 page) |
7 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Termination of appointment of John Cox as a director on 6 September 2014 (1 page) |
7 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
6 September 2014 | Appointment of Mr Morris John Young as a director on 6 September 2014 (2 pages) |
6 September 2014 | Appointment of Mr Morris John Young as a director on 6 September 2014 (2 pages) |
6 September 2014 | Appointment of Mr Morris John Young as a director on 6 September 2014 (2 pages) |
6 September 2014 | Termination of appointment of John Cox as a director on 6 September 2014 (1 page) |
6 September 2014 | Termination of appointment of John Cox as a director on 6 September 2014 (1 page) |
6 September 2014 | Termination of appointment of John Cox as a director on 6 September 2014 (1 page) |
10 April 2014 | Previous accounting period shortened from 30 April 2014 to 10 April 2014 (1 page) |
10 April 2014 | Previous accounting period shortened from 30 April 2014 to 10 April 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 10 April 2014 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 10 April 2014 (4 pages) |
24 March 2014 | Registered office address changed from 5/6 200 Lincoln Avenue Glasgow G13 3PP on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of David Williams as a director (1 page) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of David Williams as a director (1 page) |
24 March 2014 | Director's details changed for Mr John Cox on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 5/6 200 Lincoln Avenue Glasgow G13 3PP on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of David Williams as a director (1 page) |
24 March 2014 | Director's details changed for Mr John Cox on 24 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of David Williams as a director (1 page) |
16 March 2014 | Appointment of Mr John Cox as a director (2 pages) |
16 March 2014 | Appointment of Mr John Cox as a director (2 pages) |
27 February 2014 | Registered office address changed from 14F Burnside Court Clydebank Dunbartonshire G81 4PE Scotland on 27 February 2014 (2 pages) |
27 February 2014 | Registered office address changed from 14F Burnside Court Clydebank Dunbartonshire G81 4PE Scotland on 27 February 2014 (2 pages) |
30 April 2013 | Incorporation (20 pages) |
30 April 2013 | Incorporation (20 pages) |