Motherwell
ML1 3BY
Scotland
Secretary Name | Mr John McGill |
---|---|
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Drumbathie Road Airdrie ML6 7ES Scotland |
Director Name | Mr Lloyd Thomas Cross |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
13 November 2019 | Director's details changed for Mr Anthony Scott on 1 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr Anthony Scott as a director on 1 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 October 2018 | Termination of appointment of John Mcgill as a secretary on 1 October 2018 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 October 2018 | Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH to Comac House Coddington Crescent Holytown Motherwell ML1 4YF on 18 October 2018 (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2018 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
19 January 2018 | Registered office address changed from The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland to 1206 Tollcross Road Tollcross Glasgow G32 8HH on 19 January 2018 (2 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Director's details changed for Mr Lloyd Thomas Cross on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Lloyd Thomas Cross on 3 August 2017 (2 pages) |
2 August 2017 | Change of details for Mr Lloyd Thomas Cross as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Change of details for Mr Lloyd Thomas Cross as a person with significant control on 2 August 2017 (2 pages) |
17 January 2017 | Registered office address changed from 82 Menock Road Glasgow G44 5SE Scotland to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 82 Menock Road Glasgow G44 5SE Scotland to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 17 January 2017 (1 page) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|