Cambusnethan
Wishaw
Lanarkshire
ML2 8PD
Scotland
Director Name | Margaret Mary Williams |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 5 Branchal Road Cambusnethan Wishaw Lanarkshire ML2 8PD Scotland |
Secretary Name | Mr Robert Todd Aird |
---|---|
Status | Current |
Appointed | 22 July 2019(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Director Name | Agnes Cairns |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 January 2003) |
Role | Market Stallholder |
Correspondence Address | 29 Lightburn Road Cambuslang Glasgow Lanarkshire G72 8UB Scotland |
Director Name | Mr Victor William Cairns |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(17 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Lightburn Road Cambuslang Glasgow Lanarkshire G72 8UB Scotland |
Secretary Name | Agnes Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | 29 Lightburn Road Cambuslang Glasgow Lanarkshire G72 8UB Scotland |
Secretary Name | Mr Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(31 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 22 July 2019) |
Role | Market Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Branchal Road Cambusnethan Wishaw Lanarkshire ML2 8PD Scotland |
Registered Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
880 at £1 | Victor William Cairns 88.00% Ordinary |
---|---|
60 at £1 | Edward Williams 6.00% Ordinary |
60 at £1 | Margaret Mary Williams 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £374,993 |
Cash | £53,367 |
Current Liabilities | £3,212 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
23 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
23 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
26 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 January 2020 | Notification of Edward Williams as a person with significant control on 20 January 2020 (2 pages) |
21 January 2020 | Cessation of Victor William Cairns as a person with significant control on 20 January 2020 (1 page) |
22 July 2019 | Termination of appointment of Edward Williams as a secretary on 22 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Robert Todd Aird as a secretary on 22 July 2019 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
1 May 2019 | Termination of appointment of Victor William Cairns as a director on 1 May 2019 (1 page) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
5 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 March 2010 | Director's details changed for Margaret Mary Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Edward Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Edward Williams on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Victor William Cairns on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Victor William Cairns on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Victor William Cairns on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Edward Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Margaret Mary Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Margaret Mary Williams on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 160 hope street glasgow G2 2TJ (1 page) |
18 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 160 hope street glasgow G2 2TJ (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 April 2005 | Return made up to 21/01/05; full list of members (8 pages) |
5 April 2005 | Return made up to 21/01/05; full list of members (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
7 February 2003 | Return made up to 21/01/03; full list of members
|
7 February 2003 | Return made up to 21/01/03; full list of members
|
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
7 January 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
25 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 October 1998 (3 pages) |
4 December 1998 | Accounts for a small company made up to 31 October 1998 (3 pages) |
2 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 October 1997 (3 pages) |
9 December 1997 | Accounts for a small company made up to 31 October 1997 (3 pages) |
24 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 October 1996 (3 pages) |
4 December 1996 | Accounts for a small company made up to 31 October 1996 (3 pages) |
23 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
16 January 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
23 June 1971 | Certificate of incorporation (1 page) |
23 June 1971 | Certificate of incorporation (1 page) |