Cumbernauld
Lanarkshire
G68 9AJ
Scotland
Director Name | Mrs Kathleen Sims |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Joachim Laempe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 1995(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | Lindenhoe 79692 Oberhauser Germany |
Secretary Name | Kathleen Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 8 Binniehill Road Cumbernauld Lanarkshire G68 9AJ Scotland |
Website | laempe.com |
---|
Registered Address | Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mr Robert Sims 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,215 |
Cash | £158,281 |
Current Liabilities | £53,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
---|---|
4 May 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 May 2016 | Appointment of Mrs Kathleen Sims as a director on 6 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Kathleen Sims as a secretary on 6 April 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY on 11 July 2011 (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Robert Sims on 24 December 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 September 2008 | Appointment terminated director joachim laempe (1 page) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 February 2006 | Return made up to 14/12/05; full list of members (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 233 st vincent street glasgow G2 5QY (1 page) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 65 bath street glasgow G2 2DD (1 page) |
12 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 66 high street linlithgow EH49 7EX (1 page) |
28 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 March 1998 | Return made up to 14/12/97; no change of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 March 1997 | Return made up to 14/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 February 1996 | Return made up to 14/12/95; full list of members (5 pages) |
14 December 1994 | Incorporation (14 pages) |