Airdrie
ML6 9DZ
Scotland
Secretary Name | Olive Mary Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Firhill Avenue Airdrie ML6 9DZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Olive Mary Scott 50.00% Ordinary |
---|---|
50 at £1 | Thomas Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,108 |
Cash | £17,603 |
Current Liabilities | £7,722 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
5 July 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
4 September 2018 | Registered office address changed from Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 September 2018 (1 page) |
18 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 August 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
18 April 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
18 April 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Thomas Scott on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Thomas Scott on 28 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o steele robertson goddard turnberry house 175 west george street glasgow G2 2LB (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o steele robertson goddard turnberry house 175 west george street glasgow G2 2LB (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: c/o steele robertson goddard 50 wellington street glasgow G2 6HJ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: c/o steele robertson goddard 50 wellington street glasgow G2 6HJ (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 January 2005 | Return made up to 15/01/05; full list of members
|
30 January 2005 | Return made up to 15/01/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 January 2002 | Return made up to 15/01/02; full list of members
|
28 January 2002 | Return made up to 15/01/02; full list of members
|
19 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
19 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o j r park & co 50 wellington street glasgow G2 6HJ (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o j r park & co 50 wellington street glasgow G2 6HJ (1 page) |
26 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
4 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 January 1999 (8 pages) |
30 March 1999 | Full accounts made up to 31 January 1999 (8 pages) |
8 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
5 February 1999 | Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1999 | Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Incorporation (16 pages) |
15 January 1998 | Incorporation (16 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page) |
15 January 1998 | New director appointed (2 pages) |