Glassford
Strathaven
South Lanarkshire
ML10 6FP
Scotland
Secretary Name | Margaret Marcella Fulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(16 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Weavers Lane Glassford Strathaven South Lanarkshire ML10 6FP Scotland |
Director Name | James Barrowman Neill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 15 Inglewood Crescent East Kilbride Glasgow Lanarkshire G75 8QD Scotland |
Director Name | Sheila McInnes Neill |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 08 January 2002) |
Role | Company Director |
Correspondence Address | 15 Inglewood Crescent East Kilbride Glasgow Lanarkshire G75 8QD Scotland |
Secretary Name | James Barrowman Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 15 Inglewood Crescent East Kilbride Glasgow Lanarkshire G75 8QD Scotland |
Website | neillandlandcofs.co.uk |
---|
Registered Address | 9 Ardross Street Inverness IV3 5NN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 10 other UK companies use this postal address |
15.5k at £1 | Derek Livingstone Fulton 77.50% Ordinary |
---|---|
4.5k at £1 | Margaret Marcella Fulton 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,858 |
Cash | £5,455 |
Current Liabilities | £16,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
31 December 2018 | Statement of capital on 31 December 2018
|
24 December 2018 | Solvency Statement dated 20/12/18 (1 page) |
24 December 2018 | Resolutions
|
24 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Registered office address changed from Unit 7, 1/5 Main Street Cambuslang Glasgow G72 7EX on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit 7, 1/5 Main Street Cambuslang Glasgow G72 7EX on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit 7, 1/5 Main Street Cambuslang Glasgow G72 7EX on 4 July 2012 (1 page) |
20 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Derek Livingstone Fulton on 31 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Derek Livingstone Fulton on 31 December 2009 (2 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 290 stonelaw road burnside glasgow south lanarkshire G73 3RP (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 290 stonelaw road burnside glasgow south lanarkshire G73 3RP (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 November 2003 | Ad 19/11/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
21 November 2003 | Ad 19/11/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 15 inglewood crescent hairmyres east kilbride G75 8QD (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 15 inglewood crescent hairmyres east kilbride G75 8QD (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 October 1999 | Company name changed strathlachan property co. Limite d\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed strathlachan property co. Limite d\certificate issued on 21/10/99 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 October 1999 | Ad 30/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 October 1999 | Ad 30/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (3 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (3 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |