Airdrie
ML6 9HU
Scotland
Secretary Name | Mr Bernard Wotherspoon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1989(2 years after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brennan Crescent Airdrie ML6 9HU Scotland |
Director Name | Elizabeth Wotherspoon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(8 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Brennan Crescent Airdrie ML6 9HU Scotland |
Director Name | Robert Wotherspoon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 1995) |
Role | Builder |
Correspondence Address | 105 Carlisle Road Airdrie Lanarkshire ML6 8AG Scotland |
Registered Address | 12 Buchanan Street Airdrie ML6 6BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 8 other UK companies use this postal address |
99 at £1 | Brian Wotherspoon 99.00% Ordinary |
---|---|
1 at £1 | Elizabeth Wotherspoon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,077 |
Cash | £2,275 |
Current Liabilities | £37,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
10 September 2001 | Delivered on: 14 September 2001 Satisfied on: 14 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 broomknoll street, airdrie. Fully Satisfied |
---|---|
17 July 2001 | Delivered on: 23 July 2001 Satisfied on: 18 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 faskine avenue, airdrie. Fully Satisfied |
13 July 2001 | Delivered on: 23 July 2001 Satisfied on: 26 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 victoria place, airdrie. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 11 January 2002 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 |
25 June 1999 | Delivered on: 2 July 1999 Satisfied on: 7 August 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 faskine avenue, airdrie. Fully Satisfied |
7 April 1998 | Delivered on: 15 April 1998 Satisfied on: 16 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 79B hallcraig street, airdrie. Fully Satisfied |
4 November 1993 | Delivered on: 23 November 1993 Satisfied on: 17 September 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 20 broomknoll street, airdrie. Fully Satisfied |
30 June 2009 | Delivered on: 3 July 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 riddell street, coatbridge LAN65688. Fully Satisfied |
30 June 2009 | Delivered on: 3 July 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 firhill avenue, airdrie LAN90634. Fully Satisfied |
30 June 2009 | Delivered on: 3 July 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 faskine avenue, airdrie LAN70790. Fully Satisfied |
30 June 2009 | Delivered on: 3 July 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 146 cairnhill road, airdrie LAN99818. Fully Satisfied |
30 June 2009 | Delivered on: 3 July 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 faskine avenue, airdrie LAN50640. Fully Satisfied |
22 March 1991 | Delivered on: 9 April 1991 Satisfied on: 8 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 hallcraig street airdrie lan 70208. Fully Satisfied |
8 June 2009 | Delivered on: 12 June 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 May 2006 | Delivered on: 27 May 2006 Satisfied on: 16 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 firhill avenue, airdrie LAN90634. Fully Satisfied |
15 March 2006 | Delivered on: 21 March 2006 Satisfied on: 16 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 faskine avenue airdrie lan 70790. Fully Satisfied |
3 June 2005 | Delivered on: 9 June 2005 Satisfied on: 16 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 146 cairnhill road, airdrie (title number LAN99818). Fully Satisfied |
22 April 2005 | Delivered on: 6 May 2005 Satisfied on: 18 September 2013 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 |
4 February 2002 | Delivered on: 7 February 2002 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 alexander street, airdrie. Fully Satisfied |
16 January 2002 | Delivered on: 22 January 2002 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 hallcraig street, airdrie. Fully Satisfied |
17 January 2002 | Delivered on: 21 January 2002 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 broomknoll street, airdrie. Fully Satisfied |
9 January 2002 | Delivered on: 14 January 2002 Satisfied on: 18 September 2013 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 |
3 October 2001 | Delivered on: 8 October 2001 Satisfied on: 14 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 hallcraig street, airdrie. Fully Satisfied |
20 March 1991 | Delivered on: 2 April 1991 Satisfied on: 18 September 2013 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 |
6 May 2017 | Delivered on: 16 May 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 17 July 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 34 faskine avenue, airdrie. Outstanding |
30 June 2015 | Delivered on: 7 July 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Outstanding |
18 October 2013 | Delivered on: 29 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 24 riddell street, coatbridge. Outstanding |
18 October 2013 | Delivered on: 29 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 58C alexander street, airdrie. Outstanding |
18 October 2013 | Delivered on: 29 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 87 faskine street, airdrie. Outstanding |
18 October 2013 | Delivered on: 29 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 2 firhill avenue, airdrie. Outstanding |
9 October 2013 | Delivered on: 15 October 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
7 September 2021 | Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page) |
8 March 2021 | Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
6 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
1 November 2019 | Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page) |
26 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 May 2017 | Registration of charge SC1080630032, created on 6 May 2017 (17 pages) |
16 May 2017 | Registration of charge SC1080630032, created on 6 May 2017 (17 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 October 2016 | Director's details changed for Bernard Wotherspoon on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Elizabeth Wotherspoon on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Bernard Wotherspoon on 1 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Secretary's details changed for Bernard Wotherspoon on 1 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Secretary's details changed for Bernard Wotherspoon on 1 October 2016 (1 page) |
11 October 2016 | Director's details changed for Elizabeth Wotherspoon on 1 October 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
17 July 2015 | Registration of charge SC1080630031, created on 30 June 2015 (8 pages) |
17 July 2015 | Registration of charge SC1080630031, created on 30 June 2015 (8 pages) |
7 July 2015 | Registration of charge SC1080630030, created on 30 June 2015 (8 pages) |
7 July 2015 | Registration of charge SC1080630030, created on 30 June 2015 (8 pages) |
1 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Registration of charge 1080630026 (7 pages) |
29 October 2013 | Registration of charge 1080630027 (7 pages) |
29 October 2013 | Registration of charge 1080630028 (7 pages) |
29 October 2013 | Registration of charge 1080630029 (7 pages) |
29 October 2013 | Registration of charge 1080630028 (7 pages) |
29 October 2013 | Registration of charge 1080630027 (7 pages) |
29 October 2013 | Registration of charge 1080630026 (7 pages) |
29 October 2013 | Registration of charge 1080630029 (7 pages) |
17 October 2013 | Satisfaction of charge 19 in full (4 pages) |
17 October 2013 | Satisfaction of charge 23 in full (4 pages) |
17 October 2013 | Satisfaction of charge 24 in full (4 pages) |
17 October 2013 | Satisfaction of charge 21 in full (4 pages) |
17 October 2013 | Satisfaction of charge 12 in full (4 pages) |
17 October 2013 | Satisfaction of charge 24 in full (4 pages) |
17 October 2013 | Satisfaction of charge 20 in full (4 pages) |
17 October 2013 | Satisfaction of charge 19 in full (4 pages) |
17 October 2013 | Satisfaction of charge 21 in full (4 pages) |
17 October 2013 | Satisfaction of charge 22 in full (4 pages) |
17 October 2013 | Satisfaction of charge 20 in full (4 pages) |
17 October 2013 | Satisfaction of charge 23 in full (4 pages) |
17 October 2013 | Satisfaction of charge 22 in full (4 pages) |
17 October 2013 | Satisfaction of charge 14 in full (4 pages) |
17 October 2013 | Satisfaction of charge 13 in full (4 pages) |
17 October 2013 | Satisfaction of charge 13 in full (4 pages) |
17 October 2013 | Satisfaction of charge 14 in full (4 pages) |
17 October 2013 | Satisfaction of charge 12 in full (4 pages) |
15 October 2013 | Registration of charge 1080630025 (19 pages) |
15 October 2013 | Registration of charge 1080630025 (19 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page) |
14 October 2013 | Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 September 2013 | Satisfaction of charge 11 in full (4 pages) |
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
18 September 2013 | Satisfaction of charge 15 in full (4 pages) |
18 September 2013 | Satisfaction of charge 15 in full (4 pages) |
18 September 2013 | Satisfaction of charge 11 in full (4 pages) |
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Register(s) moved to registered office address (1 page) |
19 December 2011 | Register(s) moved to registered office address (1 page) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Register inspection address has been changed from C/O Letham & Co., C.A., 11 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Register inspection address has been changed from C/O Letham & Co., C.A., 11 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Elizabeth Wotherspoon on 16 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Director's details changed for Elizabeth Wotherspoon on 16 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
18 January 2007 | Return made up to 09/10/06; full list of members (7 pages) |
18 January 2007 | Return made up to 09/10/06; full list of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 May 2006 | Partic of mort/charge * (3 pages) |
27 May 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
18 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
26 March 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
21 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: 29 graham street airdrie ML6 6DD (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 29 graham street airdrie ML6 6DD (1 page) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
22 January 2002 | Partic of mort/charge * (5 pages) |
22 January 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
14 January 2002 | Partic of mort/charge * (5 pages) |
14 January 2002 | Dec mort/charge * (2 pages) |
14 January 2002 | Dec mort/charge * (6 pages) |
14 January 2002 | Dec mort/charge * (6 pages) |
14 January 2002 | Partic of mort/charge * (5 pages) |
14 January 2002 | Dec mort/charge * (2 pages) |
11 January 2002 | Dec mort/charge * (4 pages) |
11 January 2002 | Dec mort/charge * (4 pages) |
18 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
8 October 2001 | Partic of mort/charge * (5 pages) |
8 October 2001 | Dec mort/charge * (4 pages) |
8 October 2001 | Dec mort/charge * (4 pages) |
8 October 2001 | Partic of mort/charge * (5 pages) |
17 September 2001 | Dec mort/charge * (4 pages) |
17 September 2001 | Dec mort/charge * (4 pages) |
14 September 2001 | Partic of mort/charge * (5 pages) |
14 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Dec mort/charge * (4 pages) |
7 August 2001 | Dec mort/charge * (4 pages) |
23 July 2001 | Partic of mort/charge * (5 pages) |
23 July 2001 | Partic of mort/charge * (5 pages) |
23 July 2001 | Partic of mort/charge * (5 pages) |
23 July 2001 | Partic of mort/charge * (5 pages) |
26 June 2001 | Partic of mort/charge * (5 pages) |
26 June 2001 | Partic of mort/charge * (5 pages) |
16 February 2001 | Dec mort/charge * (4 pages) |
16 February 2001 | Dec mort/charge * (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
4 July 2000 | Company name changed woodhall construction company li mited\certificate issued on 05/07/00 (2 pages) |
4 July 2000 | Company name changed woodhall construction company li mited\certificate issued on 05/07/00 (2 pages) |
18 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Return made up to 09/10/99; full list of members
|
10 November 1999 | Return made up to 09/10/99; full list of members
|
2 July 1999 | Partic of mort/charge * (5 pages) |
2 July 1999 | Partic of mort/charge * (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
30 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 October 1996 | Return made up to 09/10/96; no change of members (5 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 October 1996 | Return made up to 09/10/96; no change of members (5 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
26 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 November 1994 | Return made up to 09/10/94; no change of members (4 pages) |
3 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
20 June 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
21 February 1994 | Return made up to 09/10/93; no change of members (4 pages) |
23 November 1993 | Partic of mort/charge * (3 pages) |
23 November 1993 | Partic of mort/charge * (3 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
14 October 1992 | Return made up to 09/10/92; full list of members (5 pages) |
10 October 1991 | Return made up to 09/10/91; no change of members (6 pages) |
9 October 1991 | Full accounts made up to 31 March 1991 (11 pages) |
9 April 1991 | Partic of mort/charge 4022 (3 pages) |
9 April 1991 | Partic of mort/charge 4022 (3 pages) |
2 April 1991 | Partic of mort/charge 3767 (3 pages) |
2 April 1991 | Partic of mort/charge 3767 (3 pages) |
1 April 1991 | Ad 19/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1991 | Memorandum and Articles of Association (15 pages) |
27 March 1991 | Resolutions
|
20 February 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
20 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
31 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
18 January 1990 | Full accounts made up to 31 March 1989 (9 pages) |
11 December 1989 | Return made up to 31/12/88; full list of members (6 pages) |
11 December 1989 | Full accounts made up to 31 March 1988 (6 pages) |
14 July 1988 | Registered office changed on 14/07/88 from: 12 woodhall street calderbank airdrie ML6 9ST (1 page) |
6 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
6 January 1988 | Registered office changed on 06/01/88 from: 24 castle st edinburgh EH2 3HT (1 page) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
4 January 1988 | Company name changed zoneguise LIMITED\certificate issued on 30/12/87 (2 pages) |
3 December 1987 | Incorporation (16 pages) |