Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mr James Charles Price |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(8 years after company formation) |
Appointment Duration | 31 years, 2 months (resigned 01 February 2020) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Secretary Name | Mr James Charles Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(8 years after company formation) |
Appointment Duration | 31 years, 2 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Telephone | 01698 264360 |
---|---|
Telephone region | Motherwell |
Registered Address | Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alastair Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,052 |
Cash | £30,244 |
Current Liabilities | £24,368 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
25 July 1988 | Delivered on: 3 August 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
3 February 1981 | Delivered on: 6 February 1981 Satisfied on: 25 August 1988 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. Fully Satisfied |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
17 January 2023 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY on 17 January 2023 (1 page) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
9 September 2020 | Termination of appointment of James Charles Price as a director on 1 February 2020 (1 page) |
9 September 2020 | Termination of appointment of James Charles Price as a secretary on 1 February 2020 (1 page) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
17 December 2012 | Secretary's details changed for Mr James Charles Price on 15 December 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Alastair Price on 15 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Alastair Price on 15 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mr James Charles Price on 15 December 2012 (1 page) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Director's details changed for Mr James Charles Price on 15 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Director's details changed for Mr James Charles Price on 15 December 2012 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie ML6 6GX on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie ML6 6GX on 13 June 2011 (1 page) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for James C Price on 15 December 2010 (2 pages) |
5 January 2011 | Director's details changed for James C Price on 15 December 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Alastair Price on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Alastair Price on 15 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page) |
22 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
19 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
5 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
11 February 1999 | Return made up to 15/12/98; full list of members
|
11 February 1999 | Return made up to 15/12/98; full list of members
|
22 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
22 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 86 brandon parade east motherwell ML1 1LY (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 86 brandon parade east motherwell ML1 1LY (1 page) |
29 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
19 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
11 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
14 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |