Bellside, Cleland
Motherwell
Lanarkshire
ML1 5NX
Scotland
Director Name | Mr Garry William Fraser |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Second Floor Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Alan Gordon Freeland 50.00% Ordinary |
---|---|
1 at £1 | Garry William Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,821 |
Cash | £80,780 |
Current Liabilities | £139,746 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 February 2016 | Delivered on: 12 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 griqua terrace, bothwell, glasgow. Outstanding |
---|---|
5 January 2016 | Delivered on: 7 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Application to strike the company off the register (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
31 January 2019 | Notification of Alan Gordon Freeland as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Registered office address changed from C/O Bellside Building + Timber North + South Road Bellside, Cleland Motherwell Lanarkshire ML1 5NX to 4D Auchingramont Road Hamilton ML3 6JT on 31 January 2019 (1 page) |
29 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 July 2018 | Termination of appointment of Garry William Fraser as a director on 12 July 2018 (1 page) |
25 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
1 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
1 February 2017 | Director's details changed for Mr Garry William Fraser on 1 December 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Garry William Fraser on 10 November 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Garry William Fraser on 10 November 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Garry William Fraser on 1 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Mr Garry William Fraser on 15 March 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Garry William Fraser on 15 March 2016 (2 pages) |
16 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Director's details changed for Mr Garry William Fraser on 15 March 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Alan Gordon Freeland on 15 March 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Garry William Fraser on 15 March 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Alan Gordon Freeland on 15 March 2016 (2 pages) |
12 March 2016 | Registration of charge SC4491540002, created on 26 February 2016 (6 pages) |
12 March 2016 | Registration of charge SC4491540002, created on 26 February 2016 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 January 2016 | Registration of charge SC4491540001, created on 5 January 2016 (8 pages) |
7 January 2016 | Registration of charge SC4491540001, created on 5 January 2016 (8 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 May 2015 | Director's details changed for Mr Garry William Fraser on 15 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Garry William Fraser on 15 April 2015 (2 pages) |
1 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 September 2013 | Registered office address changed from 1 the Hainings Carlisle Road Abington South Lanarkshire ML12 6SD United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 1 the Hainings Carlisle Road Abington South Lanarkshire ML12 6SD United Kingdom on 11 September 2013 (1 page) |
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|