Lanark
Lanarkshire
ML11 7NL
Scotland
Director Name | Mr Richard Edward Daniel Sutherland |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(53 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hope Street Lanark Lanarkshire ML11 7NL Scotland |
Director Name | Eleanor Kowalski |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 1997) |
Role | Co Secretary |
Correspondence Address | 23 Glen Street Paisley Renfrewshire PA3 2JD Scotland |
Director Name | Erwin Kowalski |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(24 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 8 Ruskin Terrace Glasgow Lanarkshire G12 8DY Scotland |
Secretary Name | Eleanor Kowalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | 23 Glen Street Paisley Renfrewshire PA3 2JD Scotland |
Secretary Name | Mr Ronald Kowalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Hill Avenue Worcester WR5 2AW |
Director Name | Mr Ronald Kowalski |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2010) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 2 The Hill Avenue Worcester WR5 2AW |
Secretary Name | Janet Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(42 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 July 2018) |
Role | Retired Teacher |
Correspondence Address | 104 Livingstone Road Birmingham West Midlands B14 6DN |
Director Name | Mrs Anna Darby |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 July 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 41 Elmsleigh Road Twickenham Middlesex TW2 5EF |
Telephone | 0141 3373571 |
---|---|
Telephone region | Glasgow |
Registered Address | 13 Hope Street Lanark Lanarkshire ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 50 other UK companies use this postal address |
73 at £1 | Helen Kowalski 73.00% Ordinary |
---|---|
27 at £1 | Anna Darby 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,995 |
Cash | £6,413 |
Current Liabilities | £27,096 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
2 June 2023 | Delivered on: 8 June 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Flat 10, the cobourg, upper frog street, tenby, sir benfro, SA70 7JD. Outstanding |
---|---|
17 June 2022 | Delivered on: 23 June 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 1601 9 owen street manchester M15 4TP. Outstanding |
20 May 2022 | Delivered on: 23 May 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat A1701 9 owen street manchester M15 4TP. Outstanding |
27 May 2021 | Delivered on: 7 June 2021 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: Flat 10 the cobourg upper frog street tenby SA70 7JD. Outstanding |
23 April 2020 | Delivered on: 29 April 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Apartment A1701 deansgate square owen street manchester M15 4TP. Outstanding |
23 April 2020 | Delivered on: 29 April 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Apartment A1601 deansgate square owen street manchester M15 4TP. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Apartment 7.01 block d wilburn basin ordsall lane salford M5 4XU. Outstanding |
5 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
29 April 2020 | Registration of charge SC0422010003, created on 23 April 2020 (4 pages) |
29 April 2020 | Registration of charge SC0422010002, created on 23 April 2020 (4 pages) |
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
8 March 2019 | Notification of Richard Edward Daniel Sutherland as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Change of details for Mrs Helen Sutherland as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
24 January 2019 | Change of details for Miss Helen Kowalski as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Helen Kowalski on 24 January 2019 (2 pages) |
21 December 2018 | Registration of charge SC0422010001, created on 19 December 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
13 August 2018 | Change of details for Miss Helen Kowalski as a person with significant control on 17 July 2018 (2 pages) |
13 August 2018 | Cessation of Anna Darby as a person with significant control on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Anna Darby as a director on 17 July 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 July 2018 | Termination of appointment of Janet Anderson as a secretary on 17 July 2018 (1 page) |
6 July 2018 | Appointment of Mr Richard Edward Daniel Sutherland as a director on 6 July 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2013 | Director's details changed for Helen Kowalski on 6 September 2012 (2 pages) |
21 February 2013 | Director's details changed for Helen Kowalski on 6 September 2012 (2 pages) |
21 February 2013 | Director's details changed for Helen Kowalski on 6 September 2012 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Helen Kowalski on 6 September 2012 (2 pages) |
11 December 2012 | Director's details changed for Helen Kowalski on 6 September 2012 (2 pages) |
11 December 2012 | Director's details changed for Helen Kowalski on 6 September 2012 (2 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 October 2010 | Termination of appointment of Ronald Kowalski as a director (2 pages) |
27 October 2010 | Termination of appointment of Ronald Kowalski as a director (2 pages) |
4 March 2010 | Director's details changed for Helen Kowalski on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Helen Kowalski on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Ronald Kowalski on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Anna Darby on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Helen Kowalski on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Anna Darby on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Ronald Kowalski on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ronald Kowalski on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Anna Darby on 4 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
24 January 2009 | Director appointed anna darby (2 pages) |
24 January 2009 | Director appointed anna darby (2 pages) |
10 March 2008 | Director appointed helen kowalski (2 pages) |
10 March 2008 | Director appointed helen kowalski (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: 3 ruskin terrace glasgow G12 8DY (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 3 ruskin terrace glasgow G12 8DY (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Secretary resigned (1 page) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
18 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
18 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
11 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
18 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 March 2001 | Return made up to 30/11/00; full list of members (6 pages) |
13 March 2001 | Return made up to 30/11/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members
|
2 December 1999 | Return made up to 30/11/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
12 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
19 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 39 hamilton drive glasgow G12 8DW (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 39 hamilton drive glasgow G12 8DW (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
22 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
24 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
24 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |