Carluke
ML8 5NJ
Scotland
Secretary Name | Alexander John Donaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2001(16 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | Applebank Crossford Carluke ML8 5NJ Scotland |
Director Name | Colin D Donaldson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 September 1999) |
Role | Plant Operator |
Correspondence Address | Gowkhall Farm Newarthill Motherwell ML1 5HU Scotland |
Secretary Name | Mrs Lesley Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | Gowkhall Farm Newarthill Motherwell ML1 5HU Scotland |
Secretary Name | Mr Robert Walker Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2001) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Aaronswood House Crossford Carluke Lanarkshire ML8 5NJ Scotland |
Telephone | 0115 9411126 |
---|---|
Telephone region | Nottingham |
Registered Address | Applebank Crossford Carluke ML8 5NJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £235,293 |
Cash | £257,753 |
Current Liabilities | £39,272 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
8 January 1992 | Delivered on: 23 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at netherton road wishaw title no lan 78931. Outstanding |
---|---|
28 November 1988 | Delivered on: 19 December 1988 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whittagreen, lanark, title number 6785. Outstanding |
10 October 1985 | Delivered on: 28 October 1985 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in the parish of bothwell lanark. Outstanding |
14 January 1992 | Delivered on: 21 January 1992 Satisfied on: 10 July 2012 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. Fully Satisfied |
7 November 1991 | Delivered on: 21 November 1991 Satisfied on: 13 May 1992 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at netherton road, wishaw lan 78931. Fully Satisfied |
22 November 1988 | Delivered on: 12 December 1988 Satisfied on: 5 June 1992 Persons entitled: Allied Irish Banks LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets and undertaking of the company. Fully Satisfied |
14 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
22 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
22 February 2021 | Cessation of Janet Donaldson as a person with significant control on 25 December 2020 (1 page) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
8 January 2019 | Secretary's details changed for Alexander John Donaldson on 23 November 2018 (1 page) |
23 November 2018 | Registered office address changed from Aaronswood House Clyde Valley Estate,Crossford Carluke Lanarkshire ML8 5NJ to Applebank Crossford Carluke ML8 5NJ on 23 November 2018 (1 page) |
23 November 2018 | Change of details for Mrs Janet Donaldson as a person with significant control on 21 November 2018 (2 pages) |
23 November 2018 | Change of details for Mr Robert Walker Donaldson as a person with significant control on 21 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Robert Walker Donaldson on 21 November 2018 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
6 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Return made up to 14/01/05; no change of members (6 pages) |
6 June 2005 | Return made up to 14/01/05; no change of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 March 2004 | Return made up to 14/01/04; no change of members (6 pages) |
17 March 2004 | Return made up to 14/01/04; no change of members (6 pages) |
18 March 2003 | Return made up to 14/01/03; full list of members
|
18 March 2003 | Return made up to 14/01/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2002 | Return made up to 14/01/02; full list of members
|
30 January 2002 | Return made up to 14/01/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 14/01/01; full list of members
|
26 January 2001 | Return made up to 14/01/01; full list of members
|
15 February 2000 | Return made up to 14/01/00; full list of members
|
15 February 2000 | Return made up to 14/01/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
3 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
30 January 1996 | Return made up to 14/01/96; full list of members
|
30 January 1996 | Return made up to 14/01/96; full list of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |