Wishaw
Lanarkshire
ML2 8EP
Scotland
Director Name | Elizabeth Anne Henderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (closed 11 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Ross Bryan Macgregor Henderson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 11 July 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | John Arnot Adamson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Wester Restenneth Forfar Angus DD8 3DU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £525,331 |
Cash | £106,330 |
Current Liabilities | £82,479 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 March 2005 | Delivered on: 22 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 springfirld avenue, bishopbriggs GLA160870. Outstanding |
---|---|
13 September 1996 | Delivered on: 27 September 1996 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. Outstanding |
20 September 1996 | Delivered on: 26 September 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 torrance road,west mains,east kilbride. Outstanding |
11 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2022 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
11 February 2021 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 11 February 2021 (2 pages) |
11 February 2021 | Resolutions
|
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 August 2019 | Satisfaction of charge 2 in full (4 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 December 2018 | Registered office address changed from 91 Alexander Street Coatbridge Lanarkshire ML6 0BD to 91 Alexander Street Airdrie ML6 0BD on 9 December 2018 (1 page) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Ross Bryan Macgregor Henderson on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ross Bryan Macgregor Henderson on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Elizabeth Anne Henderson on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Elizabeth Anne Henderson on 10 March 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Director appointed ross bryan macgregor henderson (2 pages) |
9 September 2008 | Director appointed ross bryan macgregor henderson (2 pages) |
29 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 August 2006 | £ nc 100/1000 22/08/06 (2 pages) |
31 August 2006 | £ nc 100/1000 22/08/06 (2 pages) |
5 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
5 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
3 June 2006 | Location of register of members (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: 21 academy street coatbridge lanarkshire ML5 3AW (1 page) |
3 June 2006 | Location of register of members (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: 21 academy street coatbridge lanarkshire ML5 3AW (1 page) |
15 November 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
15 November 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 April 2005 | Return made up to 10/03/05; full list of members
|
6 April 2005 | Return made up to 10/03/05; full list of members
|
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
23 May 2004 | Registered office changed on 23/05/04 from: 18 bartonhall road wishaw lanarkshire ML2 8ED (1 page) |
23 May 2004 | Registered office changed on 23/05/04 from: 18 bartonhall road wishaw lanarkshire ML2 8ED (1 page) |
2 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
30 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members
|
6 April 2001 | Return made up to 10/03/01; full list of members
|
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 February 2000 | Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2000 | Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
3 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
17 March 1998 | Company name changed redwood homes LIMITED.\certificate issued on 18/03/98 (2 pages) |
17 March 1998 | Company name changed\certificate issued on 17/03/98 (2 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
21 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
15 October 1996 | Company name changed\certificate issued on 15/10/96 (2 pages) |
27 September 1996 | Partic of mort/charge * (5 pages) |
27 September 1996 | Partic of mort/charge * (5 pages) |
26 September 1996 | Partic of mort/charge * (7 pages) |
26 September 1996 | Partic of mort/charge * (7 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
2 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
24 May 1995 | Accounting reference date notified as 30/06 (1 page) |
24 May 1995 | Accounting reference date notified as 30/06 (1 page) |
10 March 1995 | Incorporation (16 pages) |