Overtown
Wishaw
Ml2
Secretary Name | Christopher McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 October 2015) |
Role | Company Director |
Correspondence Address | 165 Main Street Wishaw North Lanarkshire Ml2 |
Director Name | Lee Gordon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dykehead Crescent Airdrie ML6 6PU Scotland |
Director Name | Mark McDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Samson Crescent Carluke ML8 4RP Scotland |
Secretary Name | Mark McDonald |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Samson Crescent Carluke ML8 4RP Scotland |
Registered Address | Feely & Co 165 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
1 at £1 | Christopher Mccormack 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Director's details changed for Christopher Mccormack on 5 February 2014 (2 pages) |
8 October 2014 | Director's details changed for Christopher Mccormack on 5 February 2014 (2 pages) |
8 October 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 May 2014 | Appointment of Christopher Mccormack as a director (3 pages) |
27 May 2014 | Appointment of Christopher Mccormack as a secretary (3 pages) |
11 March 2014 | Termination of appointment of Mark Mcdonald as a director (2 pages) |
11 March 2014 | Termination of appointment of Mark Mcdonald as a secretary (2 pages) |
25 November 2013 | Registration of charge 4524150001 (9 pages) |
13 November 2013 | Purchase of own shares. (3 pages) |
13 November 2013 | Termination of appointment of Lee Gordon as a director (2 pages) |
17 June 2013 | Incorporation Statement of capital on 2013-11-14
|