Motherwell
ML1 1XA
Scotland
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 August 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 146 Woodhill Road Bishopbriggs Glasgow G64 1BB Scotland |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton KT6 4QH |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Suzanne Nicol Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,519 |
Current Liabilities | £4,902 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 18 February 2023 with updates (3 pages) |
1 November 2022 | Registered office address changed from 188 Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 1 November 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
17 October 2022 | Director's details changed for Ms Suzanne Nicol Robinson on 7 October 2022 (2 pages) |
17 October 2022 | Change of details for Ms Suzanne Nicol Robinson as a person with significant control on 7 October 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
5 May 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
23 April 2021 | Director's details changed for Ms Suzanne Nicol Robinson on 23 April 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
23 April 2021 | Registered office address changed from 100 Portugal Street Glasgow Lanarkshire G5 9AL to 188 Woodhill Road Bishopbriggs Glasgow G64 1DW on 23 April 2021 (1 page) |
24 March 2021 | Registered office address changed from 64 Drymen Road Bearsden Glasgow G61 2RH Scotland to 100 Portugal Street Glasgow Lanarkshire G5 9AL on 24 March 2021 (2 pages) |
28 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 August 2017 | Change of details for Ms Suzanne Nicol Robinson as a person with significant control on 2 August 2017 (2 pages) |
12 August 2017 | Registered office address changed from C/O Suzanne Robinson 21 st. Germains Bearsden Glasgow G61 2RS to 64 Drymen Road Bearsden Glasgow G61 2RH on 12 August 2017 (1 page) |
12 August 2017 | Change of details for Ms Suzanne Nicol Robinson as a person with significant control on 2 August 2017 (2 pages) |
12 August 2017 | Registered office address changed from C/O Suzanne Robinson 21 st. Germains Bearsden Glasgow G61 2RS to 64 Drymen Road Bearsden Glasgow G61 2RH on 12 August 2017 (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
20 April 2015 | Director's details changed for Suzanne Nicol Robinson on 1 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 146 Woodhill Road Bishopbriggs Glasgow G64 1BB Scotland to C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS on 20 April 2015 (1 page) |
20 April 2015 | Director's details changed for Suzanne Nicol Robinson on 1 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 146 Woodhill Road Bishopbriggs Glasgow G64 1BB Scotland to C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS Scotland to C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Suzanne Nicol Robinson on 1 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS Scotland to C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS on 20 April 2015 (1 page) |
19 August 2014 | Termination of appointment of Charles William Quinn as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Charles William Quinn as a director on 19 August 2014 (1 page) |
24 March 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
24 March 2014 | Appointment of Mr Charles William Quinn as a director (2 pages) |
24 March 2014 | Appointment of Mr Charles William Quinn as a director (2 pages) |
24 March 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
7 March 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
7 March 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|