Wishaw
Lanarkshire
ML2 7BZ
Scotland
Director Name | Ms Alexandra Wright |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(20 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Station Road Carluke ML8 5AD Scotland |
Director Name | Audrey Mary Cleland |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | 226 Kirk Road Wishaw Lanarkshire ML2 7BZ Scotland |
Secretary Name | Audrey Mary Cleland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | 226 Kirk Road Wishaw Lanarkshire ML2 7BZ Scotland |
Registered Address | 90/3 Princes Street Edinburgh EH2 2ER Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
4.3k at £1 | Alexandra Wright 86.01% Ordinary |
---|---|
700 at £1 | Alexander Cleland 13.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,257,561 |
Cash | £11,039 |
Current Liabilities | £292,059 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
8 November 1994 | Delivered on: 15 November 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 109 kirk road, wishaw, registered under title number lan 102090. Outstanding |
---|---|
29 January 1990 | Delivered on: 2 February 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 90 princes street edinburgh. Outstanding |
15 January 1988 | Delivered on: 20 January 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 cadzow st, hamilton. Outstanding |
13 January 1987 | Delivered on: 30 January 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop 15 stewarton street wishaw registered land register lan 11814. Outstanding |
13 January 1987 | Delivered on: 30 January 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 cadzow street, being that area of ground with shop known as 79 cadzow st, hamilton, lanarkshire. Outstanding |
9 October 1985 | Delivered on: 23 October 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Former cinema building and 3-storey tenement with entrance between 89 & 91 cadzow st, hamilton. Outstanding |
6 March 1986 | Delivered on: 14 March 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 83-89 cadzow street, hamilton. Outstanding |
14 September 1979 | Delivered on: 24 September 1979 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 |
10 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 December 2018 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
6 December 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
6 December 2018 | Confirmation statement made on 4 July 2018 with no updates (2 pages) |
6 December 2018 | Confirmation statement made on 4 July 2017 with no updates (2 pages) |
6 December 2018 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
6 December 2018 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
6 December 2018 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
6 December 2018 | Confirmation statement made on 4 July 2016 with no updates (2 pages) |
6 December 2018 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2018-12-06
|
6 December 2018 | Administrative restoration application (3 pages) |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
7 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Alexandra Wright on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alexandra Wright on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Alexandra Wright on 3 July 2010 (2 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
22 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
22 September 2008 | Appointment terminated director and secretary audrey cleland (1 page) |
22 September 2008 | Appointment terminated director and secretary audrey cleland (1 page) |
23 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 June 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
9 June 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
25 October 2007 | Return made up to 04/07/07; no change of members (7 pages) |
25 October 2007 | Return made up to 04/07/07; no change of members (7 pages) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
25 September 2006 | Return made up to 04/07/06; full list of members (7 pages) |
25 September 2006 | Return made up to 04/07/06; full list of members (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 August 2005 (10 pages) |
19 April 2006 | Accounts for a small company made up to 31 August 2005 (10 pages) |
7 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
7 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 August 2004 (10 pages) |
10 May 2005 | Accounts for a small company made up to 31 August 2004 (10 pages) |
16 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 August 2003 (10 pages) |
28 April 2004 | Accounts for a small company made up to 31 August 2003 (10 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 August 2002 (10 pages) |
10 April 2003 | Accounts for a small company made up to 31 August 2002 (10 pages) |
12 July 2002 | Return made up to 04/07/02; full list of members
|
12 July 2002 | Return made up to 04/07/02; full list of members
|
24 April 2002 | Accounts for a small company made up to 31 August 2001 (10 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (10 pages) |
21 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (10 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (10 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
22 February 2000 | Return made up to 04/07/99; full list of members (6 pages) |
22 February 2000 | Return made up to 04/07/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
13 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
28 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (18 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (18 pages) |
19 November 1996 | Return made up to 14/07/96; no change of members (4 pages) |
19 November 1996 | Return made up to 14/07/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
19 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
13 February 1996 | Return made up to 04/07/95; full list of members (6 pages) |
13 February 1996 | Return made up to 04/07/95; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 March 1980 | Particulars of mortgage/charge (3 pages) |
14 March 1980 | Particulars of mortgage/charge (3 pages) |