About

Registered Number: SC167682
Date of Incorporation: 13/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 20 Anderson Street, Airdrie, ML6 0AA

 

Established in 1996, 98 Main Street Ltd have registered office in the United Kingdom, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRY, John 31 July 2007 - 1
MCLELLAN, Archibald Blyth 13 August 1996 01 August 2007 1
MCLELLAN, Isabel 31 July 2007 26 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
DISS16(SOAS) - N/A 09 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 08 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 01 May 2009
CERTNM - Change of name certificate 09 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
CERTNM - Change of name certificate 19 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 07 October 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 10 September 1999
410(Scot) - N/A 09 September 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
363s - Annual Return 26 August 1997
410(Scot) - N/A 22 August 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
225 - Change of Accounting Reference Date 27 August 1996
NEWINC - New incorporation documents 13 August 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 September 1999 Outstanding

N/A

Bond & floating charge 20 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.