McNee Road
Prestwick
KA9 2PB
Scotland
Director Name | Mrs Margaret Richmond Greer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick KA9 2PB Scotland |
Director Name | Mr Robert McDowell Greer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick KA9 2PB Scotland |
Secretary Name | Mr Robert McDowell Greer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick KA9 2PB Scotland |
Director Name | Mr Robert Greer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Business Centre Westburn House McNee Road Prestwick KA9 2PB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 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 | 07 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.novaloca.com |
---|
Registered Address | Unit 30 Coatbank Way Coatbridge ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Margaret Richmond Greer 50.00% Ordinary |
---|---|
1 at £1 | Robert Mcdowell Greer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,252 |
Cash | £11,757 |
Current Liabilities | £484,865 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
7 March 1996 | Delivered on: 12 March 1996 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 341 windmill street,motherwell. Fully Satisfied |
---|---|
8 February 1996 | Delivered on: 12 February 1996 Satisfied on: 26 July 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 |
9 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 August 2013 | Termination of appointment of Robert Greer as a director (1 page) |
26 August 2013 | Termination of appointment of Robert Greer as a director (1 page) |
26 July 2013 | Satisfaction of charge 2 in full (1 page) |
26 July 2013 | Satisfaction of charge 2 in full (1 page) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 February 2011 | Registered office address changed from 79 Mill Rd Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 79 Mill Rd Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 79 Mill Rd Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (16 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (16 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (16 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 June 2009 | Director's change of particulars / david greer / 23/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / david greer / 23/06/2009 (1 page) |
8 January 2009 | Return made up to 07/12/08; no change of members (5 pages) |
8 January 2009 | Director's change of particulars / robert greer / 01/02/2008 (1 page) |
8 January 2009 | Director's change of particulars / robert greer / 01/02/2008 (1 page) |
8 January 2009 | Return made up to 07/12/08; no change of members (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 January 2008 | Return made up to 07/12/07; no change of members (8 pages) |
9 January 2008 | Return made up to 07/12/07; no change of members (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (8 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (8 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (8 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 November 2004 | Return made up to 07/12/04; full list of members (8 pages) |
23 November 2004 | Return made up to 07/12/04; full list of members (8 pages) |
28 January 2004 | Return made up to 07/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 07/12/03; full list of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
21 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
17 January 2001 | Return made up to 07/12/00; full list of members
|
17 January 2001 | Return made up to 07/12/00; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 February 1999 | Return made up to 07/12/98; no change of members
|
21 February 1999 | Return made up to 07/12/98; no change of members
|
18 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
23 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
15 April 1996 | Accounting reference date notified as 31/01 (1 page) |
15 April 1996 | Accounting reference date notified as 31/01 (1 page) |
12 March 1996 | Partic of mort/charge * (5 pages) |
12 March 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Partic of mort/charge * (6 pages) |
12 February 1996 | Partic of mort/charge * (6 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed;director's particulars changed;new director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed;director's particulars changed;new director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 79 mill road motherwell (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 79 mill road motherwell (1 page) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
7 December 1995 | Incorporation (32 pages) |
7 December 1995 | Incorporation (32 pages) |