Motherwell
Lanarkshire
ML1 2RT
Scotland
Secretary Name | Mr Stuart McKay |
---|---|
Status | Closed |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Harvest Drive Motherwell Lanarkshire ML1 2RT Scotland |
Director Name | Mr Hugh Clark McCreadie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kenmore Way Carluke Lanarkshire ML8 5RZ Scotland |
Telephone | 01698 768631 |
---|---|
Telephone region | Motherwell |
Registered Address | 16 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
7 June 2019 | Voluntary strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
15 November 2018 | Termination of appointment of Hugh Clark Mccreadie as a director on 15 November 2018 (1 page) |
15 November 2018 | Cessation of Hugh Clark Mccreadie as a person with significant control on 15 November 2018 (1 page) |
25 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Hugh Clarke Mccreadie as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of William Mckay as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of William Mckay as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Hugh Clarke Mccreadie as a person with significant control on 13 November 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|