Shotts
Lanarkshire
ML7 4BQ
Scotland
Director Name | Mari Wyper |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(10 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Clerk |
Correspondence Address | 116 Station Road Shotts Lanarkshire ML7 4BQ Scotland |
Director Name | Julie Ann Wyper |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 153a Station Road Shotts Lanarkshire ML7 4BQ Scotland |
Director Name | Mrs Mary Wyper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 day after company formation) |
Appointment Duration | 8 years (resigned 01 July 2002) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 153a Station Road Shotts Lanarkshire ML7 4BQ Scotland |
Secretary Name | Mrs Mary Wyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 day after company formation) |
Appointment Duration | 8 years (resigned 01 July 2002) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 153a Station Road Shotts Lanarkshire ML7 4BQ Scotland |
Director Name | Morris Wyper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2005) |
Role | Driver |
Correspondence Address | 25 Charles Street Shotts North Lanarkshire ML7 5LU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £107,536 |
Gross Profit | £107,536 |
Net Worth | £12,545 |
Cash | £4,652 |
Current Liabilities | £4,434 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2005 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 7 July 2017 (overdue) |
---|
20 June 2006 | Registered office changed on 20/06/06 from: 27 lauriston street edinburgh (1 page) |
---|---|
20 June 2006 | Registered office changed on 20/06/06 from: 27 lauriston street edinburgh (1 page) |
3 April 2006 | Court order notice of winding up (1 page) |
3 April 2006 | Notice of winding up order (1 page) |
3 April 2006 | Notice of winding up order (1 page) |
3 April 2006 | Court order notice of winding up (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 153A station road shotts north lanarkshire ML7 4BQ (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 153A station road shotts north lanarkshire ML7 4BQ (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 23/06/05; full list of members (8 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Return made up to 23/06/05; full list of members (8 pages) |
22 June 2005 | Director resigned (1 page) |
2 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
26 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 November 2003 | Return made up to 23/06/03; full list of members
|
12 November 2003 | Return made up to 23/06/03; full list of members
|
22 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
21 October 2002 | Return made up to 23/06/02; full list of members
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 5 victoria place airdrie lanarkshire ML6 9BU (1 page) |
21 October 2002 | Return made up to 23/06/02; full list of members
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 5 victoria place airdrie lanarkshire ML6 9BU (1 page) |
14 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
14 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 September 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
10 September 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
10 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
10 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
13 September 2000 | Return made up to 23/06/00; full list of members
|
13 September 2000 | Return made up to 23/06/00; full list of members
|
7 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 51 dalblair road ayr (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 51 dalblair road ayr (1 page) |
19 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 March 1999 | Return made up to 23/06/98; full list of members (7 pages) |
8 March 1999 | Return made up to 23/06/98; full list of members (7 pages) |
27 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
2 December 1996 | Return made up to 23/06/96; no change of members (4 pages) |
2 December 1996 | Return made up to 23/06/96; no change of members (4 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Full accounts made up to 30 June 1995 (4 pages) |
5 June 1996 | Full accounts made up to 30 June 1995 (4 pages) |
5 June 1996 | Minutes of meeting 240196 (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | Minutes of meeting 240196 (1 page) |
23 June 1994 | Incorporation (20 pages) |
23 June 1994 | Incorporation (20 pages) |