Lanark
ML11 7NL
Scotland
Director Name | Mr Kenneth Black |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(33 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Hope Street Lanark ML11 7NL Scotland |
Secretary Name | Mrs Claire Black |
---|---|
Status | Current |
Appointed | 31 January 2024(43 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 11 Clyde Street Carluke ML8 5BA Scotland |
Director Name | John Battison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 April 2014) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 21 West Avenue Carluke Lanarkshire ML8 5AE Scotland |
Director Name | Brian William Lang |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 1989(8 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2002) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Cleughearn 2 Victoria Avenue Carluke Lanarkshire ML8 5AG Scotland |
Director Name | Mr George Orr Thomson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 1998) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Redroofs St Patricks Road Lanark ML11 9EH Scotland |
Director Name | Mr Andrew Sliman Dunbar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(8 years, 7 months after company formation) |
Appointment Duration | 34 years, 8 months (resigned 31 January 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Hope Street Lanark ML11 7NL Scotland |
Secretary Name | John Battison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Avenue Carluke Lanarkshire ML8 5AE Scotland |
Director Name | Alisdair James Riddet |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2008) |
Role | C.A. |
Correspondence Address | 1 Forsyth Court Lanark ML11 7BQ Scotland |
Telephone | 01555 662651 |
---|---|
Telephone region | Lanark |
Registered Address | 13 Hope Street Lanark ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 50 other UK companies use this postal address |
1.5k at £1 | Firm Of G O Thomson & Co 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,985 |
Cash | £5,808 |
Current Liabilities | £8,091 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
2 February 2024 | Termination of appointment of Andrew Sliman Dunbar as a director on 31 January 2024 (1 page) |
---|---|
2 February 2024 | Appointment of Mrs Claire Black as a secretary on 31 January 2024 (2 pages) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
20 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
21 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
23 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
23 June 2020 | Notification of Andrew Dunbar as a person with significant control on 30 April 2020 (2 pages) |
22 June 2020 | Notification of Kenneth Black as a person with significant control on 30 April 2020 (2 pages) |
22 June 2020 | Notification of Mark Cowan as a person with significant control on 30 April 2020 (2 pages) |
18 June 2020 | Cessation of G O Thomson & Co as a person with significant control on 30 April 2020 (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
1 August 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr Andrew Sliman Dunbar on 26 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Mark Goldie Cowan on 26 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr Andrew Sliman Dunbar on 26 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Mark Goldie Cowan on 26 April 2016 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 May 2014 | Company name changed scotzone computer & financial serviceslimited\certificate issued on 01/05/14
|
1 May 2014 | Appointment of Mr Kenneth Black as a director (2 pages) |
1 May 2014 | Termination of appointment of John Battison as a secretary (1 page) |
1 May 2014 | Termination of appointment of John Battison as a secretary (1 page) |
1 May 2014 | Appointment of Mr Kenneth Black as a director (2 pages) |
1 May 2014 | Company name changed scotzone computer & financial serviceslimited\certificate issued on 01/05/14
|
1 May 2014 | Termination of appointment of John Battison as a director (1 page) |
1 May 2014 | Termination of appointment of John Battison as a director (1 page) |
27 June 2013 | Director's details changed for Andrew Sliman Dunbar on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for John Battison on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Andrew Sliman Dunbar on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mark Goldie Cowan on 27 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Director's details changed for Mark Goldie Cowan on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for John Battison on 27 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (14 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (8 pages) |
16 July 2008 | Appointment terminated director alisdair riddet (1 page) |
16 July 2008 | Appointment terminated director alisdair riddet (1 page) |
16 July 2008 | Return made up to 26/06/08; full list of members (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members
|
28 June 2007 | Return made up to 26/06/07; full list of members
|
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
28 June 2003 | Return made up to 26/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 26/06/03; full list of members (8 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members
|
2 July 2002 | Return made up to 26/06/02; full list of members
|
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
28 June 2001 | Return made up to 26/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 26/06/01; full list of members (7 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 26/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 26/06/98; no change of members (6 pages) |
27 January 1998 | Full accounts made up to 31 October 1997 (13 pages) |
27 January 1998 | Full accounts made up to 31 October 1997 (13 pages) |
27 June 1997 | Return made up to 26/06/97; no change of members (6 pages) |
27 June 1997 | Return made up to 26/06/97; no change of members (6 pages) |
17 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
17 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
15 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
15 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
4 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
1 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
1 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |