Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mr Michael Wyllie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | John Watt 50.00% Ordinary |
---|---|
50 at £1 | Michael Wyllie 50.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
14 May 2018 | Termination of appointment of Michael Wyllie as a director on 11 May 2018 (1 page) |
4 September 2017 | Notification of John Watt as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of John Watt as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 7 September 2015 (1 page) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|