Holytown
Motherwell
ML1 4YF
Scotland
Registered Address | Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2020 | Termination of appointment of Sydney Grant Fleming as a director on 13 January 2020 (1 page) |
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
24 June 2019 | Director's details changed for Mr Sydney Grant Fleming on 24 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 24 June 2019 (1 page) |
24 June 2019 | Change of details for Mr Sydney Fleming as a person with significant control on 24 June 2019 (2 pages) |
10 June 2019 | Registered office address changed from The Old Forge Field Road Clarkston Glasgow G76 8SE Scotland to Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF on 10 June 2019 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|