Holytown
Motherwell
ML1 4YF
Scotland
Director Name | Ms Nicole Duffy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(22 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
Secretary Name | Mr Eric Clark |
---|---|
Status | Current |
Appointed | 31 March 2022(24 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
Director Name | Roy Mitchell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | 12 Buchanan Grove Baillieston Glasgow Strathclyde G69 6DB Scotland |
Director Name | Sandra Mitchell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 12 Buchanan Grove Baillieston Glasgow Strathclyde G69 6DB Scotland |
Secretary Name | Sandra Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 12 Buchanan Grove Baillieston Glasgow Strathclyde G69 6DB Scotland |
Director Name | Tracey Young |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2004) |
Role | Operations Director |
Correspondence Address | 14 Celtic Street Flat 1/2 Glasgow G20 0BU Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2022) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | mdws.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5570430 |
Telephone region | Glasgow |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Longhaul Spirit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290,194 |
Cash | £60,387 |
Current Liabilities | £141,405 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 3 days from now) |
30 June 2005 | Delivered on: 9 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
15 June 1998 | Delivered on: 17 June 1998 Satisfied on: 17 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
23 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
3 April 2023 | Change of details for Longhaul Spirit Limited as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 9 January 2023 (1 page) |
15 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 April 2022 | Appointment of Mr Eric Clark as a secretary on 31 March 2022 (2 pages) |
1 April 2022 | Change of details for Longhaul Spirit Limited as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Wjm Secretaries Limited as a secretary on 31 March 2022 (1 page) |
3 February 2022 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 st Vincent Street Glasgow G2 5RZ to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 3 February 2022 (1 page) |
1 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Ms Nicole Duffy as a director on 1 April 2020 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Director's details changed for Mr Eric Clark on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr Eric Clark on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr Eric Clark on 4 April 2011 (2 pages) |
1 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
1 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (1 page) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
1 May 2009 | Company name changed mitchell drainage services LIMITED\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed mitchell drainage services LIMITED\certificate issued on 05/05/09 (2 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 May 2007 | Return made up to 01/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 01/04/07; no change of members (6 pages) |
1 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 April 2006 | Return made up to 01/04/06; full list of members
|
26 April 2006 | Return made up to 01/04/06; full list of members
|
17 August 2005 | Dec mort/charge * (2 pages) |
17 August 2005 | Dec mort/charge * (2 pages) |
9 July 2005 | Partic of mort/charge * (3 pages) |
9 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 196 petershill road glasgow strathclyde G21 4AW (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Memorandum and Articles of Association (7 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Memorandum and Articles of Association (7 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 196 petershill road glasgow strathclyde G21 4AW (1 page) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
22 March 2004 | Return made up to 01/04/04; full list of members (7 pages) |
22 March 2004 | Return made up to 01/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 March 2003 | Return made up to 01/04/03; full list of members
|
27 March 2003 | Return made up to 01/04/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
25 March 2002 | Return made up to 01/04/02; full list of members (7 pages) |
25 March 2002 | Return made up to 01/04/02; full list of members (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
25 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
29 March 2000 | Return made up to 01/04/00; full list of members (6 pages) |
29 March 2000 | Return made up to 01/04/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
17 June 1998 | Partic of mort/charge * (6 pages) |
17 June 1998 | Partic of mort/charge * (6 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Ad 01/05/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Nc inc already adjusted 01/05/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Nc inc already adjusted 01/05/98 (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page) |
8 May 1998 | Ad 01/05/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 May 1998 | Statement of affairs (14 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Statement of affairs (14 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Registered office changed on 08/05/98 from: the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page) |
8 May 1998 | Resolutions
|
1 April 1998 | Incorporation (19 pages) |
1 April 1998 | Incorporation (19 pages) |