Motherwell
ML1 1PR
Scotland
Director Name | Dr Robert Cherry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Selkirk Av Selkirk Av Paisley Renfrewshire PA2 9JF Scotland |
Director Name | Mr Christopher Michael Cherry |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58-60 Albert Street Motherwell ML1 1PR Scotland |
Registered Address | 58-60 Albert Street Motherwell ML1 1PR Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 August 2018 | Termination of appointment of Christopher Cherry as a director on 4 January 2017 (1 page) |
30 July 2018 | Cessation of Christopher Cherry as a person with significant control on 4 January 2017 (1 page) |
30 July 2018 | Registered office address changed from C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 58-60 Albert Street Motherwell ML1 1PR on 30 July 2018 (1 page) |
30 July 2018 | Notification of Alexander Graham Hogg as a person with significant control on 4 January 2017 (2 pages) |
30 July 2018 | Appointment of Mr Alexander Graham Hogg as a director on 4 January 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Registered office address changed from C/O Grimley and Company 65 st. Vincent Crescent Glasgow G3 8NQ to C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O Grimley and Company 65 st. Vincent Crescent Glasgow G3 8NQ to C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 26 May 2016 (1 page) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 February 2014 | Registered office address changed from 1 Selkirk Av Paisley Renfrewshire PA2 9JF Scotland on 18 February 2014 (1 page) |
18 February 2014 | Appointment of Mr Christopher Cherry as a director (2 pages) |
18 February 2014 | Termination of appointment of Robert Cherry as a director (1 page) |
18 February 2014 | Appointment of Mr Christopher Cherry as a director (2 pages) |
18 February 2014 | Termination of appointment of Robert Cherry as a director (1 page) |
18 February 2014 | Registered office address changed from 1 Selkirk Av Paisley Renfrewshire PA2 9JF Scotland on 18 February 2014 (1 page) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|