Airdrie
ML6 9XH
Scotland
Secretary Name | Patrick Cornelius Sweeney |
---|---|
Status | Current |
Appointed | 01 January 2008(40 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Dumfries Crescent Airdrie Lanarkshire ML6 9XH Scotland |
Director Name | Neville George Harris |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 1993) |
Role | Motor Body Builder |
Correspondence Address | Dykehead Farm Airdrie Ml6 6 |
Secretary Name | Colin Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1989) |
Role | Company Director |
Correspondence Address | The Cedars Airdrie Ml6 9 |
Director Name | Evelyn Laura Harris |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Dykehead Farm Airdrie ML6 7SR Scotland |
Director Name | Edward Aitken Pollock |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 1993) |
Role | Motor Body Builder |
Correspondence Address | 40 Lochearn Crescent Airdrie Lanarkshire ML6 6SQ Scotland |
Secretary Name | Evelyn Laura Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Dykehead Farm Airdrie ML6 7SR Scotland |
Secretary Name | William James Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 32 Asher Road Chapelhall Airdrie Lanarkshire ML6 8TA Scotland |
Secretary Name | Elizabeth Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2002) |
Role | Book Keeper |
Correspondence Address | 8 Bramley Place Airdrie Lanarkshire ML6 8EH Scotland |
Secretary Name | James Borthwick Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 25 Riverview Drive Glasgow Lanarkshire G5 8EU Scotland |
Telephone | 01236 765975 |
---|---|
Telephone region | Coatbridge |
Registered Address | Glencraig Street Ind Estate Glencraig Street Airdrie ML6 9AS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Sweeney Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,376 |
Cash | £809 |
Current Liabilities | £47,841 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
12 September 2014 | Delivered on: 25 September 2014 Persons entitled: Barnett Waddingham Trustees Scotland Limited Patrick Cornelius Sweeney Classification: A registered charge Particulars: 155 glencraig street, airdrie. Outstanding |
---|
29 November 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 December 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
30 November 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
11 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
6 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
25 November 2019 | Amended micro company accounts made up to 30 April 2019 (4 pages) |
13 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
5 September 2019 | Change of details for Mr Patrick Cornelius Sweeney as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Registered office address changed from Glencraig Street Ind Estate Airdrie Strathclyde ML6 9AS to Glencraig Street Ind Estate Glencraig Street Airdrie ML6 9AS on 5 September 2019 (1 page) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
25 September 2014 | Registration of charge SC0445730001, created on 12 September 2014 (8 pages) |
25 September 2014 | Registration of charge SC0445730001, created on 12 September 2014 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 February 2010 | Termination of appointment of James Graham as a secretary (1 page) |
16 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Appointment of Patrick Cornelius Sweeney as a secretary (1 page) |
16 February 2010 | Director's details changed for Patrick Cornelius Sweeney on 1 October 2009 (2 pages) |
16 February 2010 | Termination of appointment of James Graham as a secretary (1 page) |
16 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Patrick Cornelius Sweeney on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Patrick Cornelius Sweeney on 1 October 2009 (2 pages) |
16 February 2010 | Appointment of Patrick Cornelius Sweeney as a secretary (1 page) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
26 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
13 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
13 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
18 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
4 February 2003 | Return made up to 28/11/02; full list of members (6 pages) |
4 February 2003 | Return made up to 28/11/02; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
18 December 2001 | Return made up to 28/11/01; full list of members
|
18 December 2001 | Return made up to 28/11/01; full list of members
|
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 November 2000 | Return made up to 28/11/00; full list of members
|
27 November 2000 | Return made up to 28/11/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 December 1999 | Return made up to 28/11/99; full list of members
|
3 December 1999 | Return made up to 28/11/99; full list of members
|
21 December 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
20 November 1998 | Return made up to 28/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 28/11/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 November 1997 | Return made up to 28/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 28/11/97; no change of members (4 pages) |
3 March 1997 | Auditor's resignation (1 page) |
3 March 1997 | Auditor's resignation (1 page) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |