Strathaven
Lanarkshire
ML10 6NF
Scotland
Secretary Name | Peter Elliot Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Windmeadow Place The Woodlands Houston Texas 77381 |
Secretary Name | Anderson Evans (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(9 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 January 2016) |
Correspondence Address | 129 Comely Bank Road Edinburgh Midlothian EH4 1BH Scotland |
Registered Address | 1 Ryeland Street Strathaven ML10 6DL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Alison Mary Brown 71.43% Ordinary |
---|---|
1 at £1 | Calgary Brown 14.29% Ordinary |
1 at £1 | Lyall Brown 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,380 |
Cash | £152,305 |
Current Liabilities | £86,232 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
26 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
7 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 March 2017 | Director's details changed for Ms Alison Mary Brown on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Ms Alison Mary Brown on 2 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 January 2016 | Termination of appointment of Anderson Evans as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to 52 Glasgow Road Strathaven Lanarkshire ML10 6NF on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Anderson Evans as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to 52 Glasgow Road Strathaven Lanarkshire ML10 6NF on 15 January 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alison Mary Brown on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alison Mary Brown on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alison Mary Brown on 3 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 27 dean bank lane edinburgh lothian EH3 5BS (1 page) |
9 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 27 dean bank lane edinburgh lothian EH3 5BS (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
6 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 March 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
11 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
14 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 January 2003 | Return made up to 16/01/03; full list of members
|
9 January 2003 | Return made up to 16/01/03; full list of members
|
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 25 viewfield gardens aberdeen AB15 7XN (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 25 viewfield gardens aberdeen AB15 7XN (1 page) |
10 April 2002 | Return made up to 16/01/02; full list of members
|
10 April 2002 | Return made up to 16/01/02; full list of members
|
7 March 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
7 March 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
8 January 2001 | Return made up to 16/01/01; full list of members
|
8 January 2001 | Return made up to 16/01/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
19 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members
|
17 January 2000 | Return made up to 16/01/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
13 May 1999 | Return made up to 16/01/98; full list of members (6 pages) |
13 May 1999 | Return made up to 16/01/98; full list of members (6 pages) |
16 January 1998 | Incorporation (29 pages) |
16 January 1998 | Incorporation (29 pages) |