Motherwell
Lanarkshire
ML1 2QE
Scotland
Director Name | Mrs Elaine Margaret Johnstone |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Secretary Name | Mrs Elaine Margaret Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Director Name | Mr Andrew James Johnstone |
---|---|
Date of Birth | December 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Director Name | Mr Scott Nimmo Johnstone |
---|---|
Date of Birth | May 1993 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Director Name | Harry James Kemp Cockburn |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 11 Douglas Street Motherwell ML1 3JQ Scotland |
Secretary Name | Mr Ian James Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Website | www.adelestreet.com |
---|---|
Telephone | 01698 206720 |
Telephone region | Motherwell |
Registered Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Ian Johnstone 51.00% Ordinary |
---|---|
49 at £1 | Elaine Johnstone 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,309,720 |
Cash | £1,773 |
Current Liabilities | £246,404 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 August 2022 (7 months ago) |
---|---|
Next Return Due | 11 September 2023 (5 months, 2 weeks from now) |
8 April 1992 | Delivered on: 15 April 1992 Satisfied on: 26 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 merry street, motherwell. Title no. Lan 57887. Fully Satisfied |
---|---|
23 September 1991 | Delivered on: 26 September 1991 Satisfied on: 2 July 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 12C lanhill road law. Fully Satisfied |
6 April 1970 | Delivered on: 10 April 1970 Satisfied on: 9 April 1992 Persons entitled: British Bank of Commerce LTD Classification: Disposition & minute of agreement Secured details: All sums due or to become due but not exceeding £3,500 of principal & any further sums to become due. Particulars: Shop no. 32 windmillhill st., Motherwell. Fully Satisfied |
9 February 1989 | Delivered on: 15 February 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
---|---|
3 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
2 September 2021 | Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland to 47 Adele Street Motherwell Lanarkshire ML1 2QE on 2 September 2021 (1 page) |
1 September 2021 | Registered office address changed from 47 Adele Street Motherwell North Lanarkshire ML1 2QE to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 1 September 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Mr Scott Nimmo Johnstone as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Andrew James Johnstone as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Scott Nimmo Johnstone as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Andrew James Johnstone as a director on 1 April 2017 (2 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Elaine Margaret Johnstone on 28 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Elaine Margaret Johnstone on 28 August 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
2 April 2008 | Curr sho from 31/05/2008 to 30/04/2008 (1 page) |
2 April 2008 | Curr sho from 31/05/2008 to 30/04/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
30 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
30 August 2005 | Location of register of members (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
1 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
2 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 May 2002 | Memorandum and Articles of Association (16 pages) |
2 May 2002 | Memorandum and Articles of Association (16 pages) |
26 April 2002 | Dec mort/charge * (4 pages) |
26 April 2002 | Dec mort/charge * (4 pages) |
19 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
31 August 2001 | Return made up to 28/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members (6 pages) |
2 July 2001 | Dec mort/charge * (4 pages) |
2 July 2001 | Dec mort/charge * (4 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 134 windmillhill street motherwell ML1 1TA (1 page) |
1 June 2001 | Company name changed harry cockburn LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed harry cockburn LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 134 windmillhill street motherwell ML1 1TA (1 page) |
21 November 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
16 November 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
24 August 1999 | Return made up to 28/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 28/08/99; full list of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
3 September 1998 | Return made up to 28/08/98; full list of members
|
3 September 1998 | Return made up to 28/08/98; full list of members
|
18 November 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
18 November 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
23 September 1997 | Return made up to 28/08/97; no change of members (6 pages) |
23 September 1997 | Return made up to 28/08/97; no change of members (6 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
12 September 1996 | Return made up to 28/08/96; no change of members
|
12 September 1996 | Return made up to 28/08/96; no change of members
|
3 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
3 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
12 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 January 1994 | Full accounts made up to 31 May 1993 (5 pages) |
9 January 1994 | Full accounts made up to 31 May 1993 (5 pages) |
23 February 1993 | Full accounts made up to 31 May 1992 (8 pages) |
23 February 1993 | Full accounts made up to 31 May 1992 (8 pages) |
27 January 1991 | Accounts for a small company made up to 31 May 1990 (3 pages) |
27 January 1991 | Accounts for a small company made up to 31 May 1990 (3 pages) |
24 January 1990 | Full accounts made up to 31 May 1989 (9 pages) |
24 January 1990 | Full accounts made up to 31 May 1989 (9 pages) |
16 June 1989 | Accounts for a small company made up to 31 May 1988 (7 pages) |
16 June 1989 | Accounts for a small company made up to 31 May 1988 (7 pages) |