Motherwell
Lanarkshire
ML1 4ST
Scotland
Director Name | Mr Robert Murray |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Spey Walk Holytown Motherwell Lanarkshire ML1 4ST Scotland |
Director Name | Mr Robert Malcolm French |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Buildings Craigielands Beattock Dumfriiesshire DG10 9QU Scotland |
Director Name | Mr Daniel Macintyre Meikle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 116 Bellfield Road Coalburn Lanarkshire ML11 0LD Scotland |
Director Name | Mr William Richard Kirby |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 113 Fir Tree Avenue Coventry CV4 9FA |
Registered Address | 5 Spey Walk Holytown Motherwell Lanarkshire ML1 4ST Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
---|---|
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
9 November 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 September 2020 | Change of details for Mr Robert Murray as a person with significant control on 1 June 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
31 August 2020 | Director's details changed for Mrs Ofentse Oabona Ogotseng on 1 June 2020 (2 pages) |
31 August 2020 | Change of details for Mrs Ofentse Oabona Ogotseng as a person with significant control on 1 June 2020 (2 pages) |
29 February 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
29 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
6 April 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 July 2018 | Director's details changed for Mr Robert Murray on 28 July 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
28 July 2018 | Cessation of Robert Murray as a person with significant control on 28 July 2018 (1 page) |
28 July 2018 | Cessation of Robert Murray as a person with significant control on 28 July 2018 (1 page) |
28 July 2018 | Notification of Ofentse Oabona Ogotseng as a person with significant control on 9 April 2017 (2 pages) |
12 January 2018 | Appointment of Mrs Ofentse Oabona Ogotseng as a director on 9 June 2017 (2 pages) |
12 January 2018 | Notification of Robert Murray as a person with significant control on 11 January 2018 (2 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 January 2018 | Notification of Robert Murray as a person with significant control on 11 January 2018 (2 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 9 June 2017
|
12 January 2018 | Notification of Robert Murray as a person with significant control on 11 January 2018 (2 pages) |
12 January 2018 | Notification of Robert Murray as a person with significant control on 11 January 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page) |
27 June 2017 | Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page) |
27 June 2017 | Appointment of Mr Robert Murray as a director on 27 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Robert Malcolm French as a director on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Robert Murray as a director on 27 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Robert Malcolm French as a director on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
20 May 2017 | Termination of appointment of Daniel Macintyre Meikle as a director on 10 May 2017 (1 page) |
20 May 2017 | Termination of appointment of William Kirby as a director on 10 May 2017 (1 page) |
20 May 2017 | Termination of appointment of William Kirby as a director on 10 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Daniel Macintyre Meikle as a director on 10 May 2017 (1 page) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|