Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mr John Burns |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 23 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Paul Hayes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year (closed 23 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Paul Hayes |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | John Burns 33.33% Ordinary A |
---|---|
2 at £1 | William Parker 33.33% Ordinary A |
1 at £1 | Colleen Hayes 16.67% Ordinary B |
1 at £1 | Paul Hayes 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,337 |
Cash | £28,894 |
Current Liabilities | £113,846 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
3 April 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 February 2015 | Appointment of Mr Paul Hayes as a director on 11 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Paul Hayes as a director on 11 February 2015 (1 page) |
26 June 2014 | Director's details changed for Mr John Burns on 6 April 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Paul Hayes on 6 April 2014 (2 pages) |
26 June 2014 | Director's details changed for William Parker on 6 April 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr John Burns on 6 April 2014 (2 pages) |
26 June 2014 | Director's details changed for William Parker on 6 April 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Paul Hayes on 6 April 2014 (2 pages) |
26 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
20 February 2014 | Appointment of Mr John Burns as a director (2 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Registered office address changed from 24 Main Street Cleland Motherwell Lanarkshire ML1 5QN Scotland on 20 February 2014 (1 page) |
20 February 2014 | Appointment of Mr Paul Hayes as a director (2 pages) |
15 May 2013 | Appointment of William Parker as a director (3 pages) |
15 May 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
3 May 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
3 May 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
3 May 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
2 May 2013 | Incorporation (30 pages) |