Riverside Road
Kirkfieldbank
Lanark
ML11 9JR
Scotland
Secretary Name | Drymen Road Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Titanium House Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Owen James Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 95 Stewarton Street Wishaw Lanarkshire ML2 8AG Scotland |
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2006) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Registered Address | C/O Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Year | 2012 |
---|---|
Net Worth | £9,551 |
Cash | £2,336 |
Current Liabilities | £120,308 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 January 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 7 August 2016 (overdue) |
---|
26 April 2013 | Court order notice of winding up (1 page) |
---|---|
26 April 2013 | Notice of winding up order (1 page) |
26 April 2013 | Court order notice of winding up (1 page) |
26 April 2013 | Notice of winding up order (1 page) |
16 April 2013 | Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 16 April 2013 (2 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 (15 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 (15 pages) |
24 December 2012 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2012 (2 pages) |
24 December 2012 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2012 (2 pages) |
24 December 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 24 December 2012 (1 page) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 July 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 August 2011 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
31 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 August 2008 | Location of register of members (1 page) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
30 August 2007 | Return made up to 24/07/07; full list of members (6 pages) |
30 August 2007 | Return made up to 24/07/07; full list of members (6 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 79-109 glasgow road blantyre glasgow G72 0LY (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 79-109 glasgow road blantyre glasgow G72 0LY (1 page) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
12 June 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
12 June 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
31 August 2005 | Location of register of members (1 page) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 August 2001 | Return made up to 24/07/01; full list of members
|
6 August 2001 | Return made up to 24/07/01; full list of members
|
28 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 August 2000 | Return made up to 24/07/00; full list of members
|
1 August 2000 | Return made up to 24/07/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
6 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 April 1998 | Company name changed thermo-specialists (scotland) li mited\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed thermo-specialists (scotland) li mited\certificate issued on 14/04/98 (2 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 August 1996 | Return made up to 24/07/96; no change of members (6 pages) |
7 August 1996 | Return made up to 24/07/96; no change of members (6 pages) |
27 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
4 August 1995 | Return made up to 24/07/95; no change of members (8 pages) |
4 August 1995 | Return made up to 24/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 October 1986 | Director resigned;new director appointed (2 pages) |
27 October 1986 | Director resigned;new director appointed (2 pages) |
31 May 1979 | Certificate of incorporation (1 page) |
31 May 1979 | Incorporation (15 pages) |
31 May 1979 | Certificate of incorporation (1 page) |
31 May 1979 | Incorporation (15 pages) |