Fullwood Ind Est
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director Name | Bridget Walker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 1, Unit 4 Burnbank Road Fullwood Ind Est Hamilton Lanarkshire ML3 9AZ Scotland |
Director Name | Mr David Walker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Block 1, Unit 4 Burnbank Road Fullwood Ind Est Hamilton Lanarkshire ML3 9AZ Scotland |
Director Name | Mr Neil McManus |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Forbes Drive Glasgow G40 2LE Scotland |
Director Name | Mr Thomas Michael McManus |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Sales Executive/Director |
Country of Residence | Scotland |
Correspondence Address | 801 Cumbernauld Road Glasgow G33 2EG Scotland |
Secretary Name | Mr Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Furrow Court Newton Cambuslang G72 6WP Scotland |
Director Name | Brian Kelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(17 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.saltirecarpetsandbeds.co.uk/ |
---|---|
Telephone | 0141 7779008 |
Telephone region | Glasgow |
Registered Address | Block 1, Unit 4 Burnbank Road Fullwood Ind Est Hamilton Lanarkshire ML3 9AZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Net Worth | £183,717 |
Cash | £97,678 |
Current Liabilities | £107,178 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
19 January 2024 | Confirmation statement made on 18 January 2024 with updates (5 pages) |
25 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
2 May 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
26 April 2022 | Notification of David Walker as a person with significant control on 1 May 2021 (2 pages) |
26 April 2022 | Change of details for Bridget Walker as a person with significant control on 1 May 2021 (2 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 1 May 2021
|
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
19 May 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
12 August 2020 | Cessation of Brian Kelly as a person with significant control on 31 July 2020 (1 page) |
12 August 2020 | Appointment of Mr David Walker as a director on 10 August 2020 (2 pages) |
12 August 2020 | Notification of Bridget Walker as a person with significant control on 31 July 2020 (2 pages) |
30 July 2020 | Appointment of Bridget Walker as a director on 24 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Brian Kelly as a director on 24 July 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
22 March 2019 | Cessation of Brian Kelly as a person with significant control on 28 March 2018 (1 page) |
22 March 2019 | Notification of Brian Kelly as a person with significant control on 28 March 2018 (2 pages) |
22 March 2019 | Notification of Brian Kelly as a person with significant control on 28 March 2018 (2 pages) |
22 March 2019 | Cessation of Brian Kelly as a person with significant control on 28 March 2018 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
28 March 2018 | Change of details for Mr Brian Kelly as a person with significant control on 9 May 2017 (2 pages) |
28 March 2018 | Cessation of Thomas Michael Mcmanus as a person with significant control on 9 May 2017 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 December 2015 | Termination of appointment of Brian Kelly as a secretary on 5 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Brian Kelly as a secretary on 5 November 2015 (2 pages) |
15 December 2015 | Appointment of Bridget Walker as a secretary on 5 November 2015 (3 pages) |
15 December 2015 | Appointment of Bridget Walker as a secretary on 5 November 2015 (3 pages) |
9 November 2015 | Termination of appointment of Thomas Michael Mcmanus as a director on 29 July 2015 (2 pages) |
9 November 2015 | Termination of appointment of Thomas Michael Mcmanus as a director on 29 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Neil Mcmanus as a director on 28 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Neil Mcmanus as a director on 28 July 2015 (2 pages) |
11 May 2015 | Appointment of Brian Kelly as a director on 1 May 2015 (3 pages) |
11 May 2015 | Appointment of Brian Kelly as a director on 1 May 2015 (3 pages) |
11 May 2015 | Appointment of Brian Kelly as a director on 1 May 2015 (3 pages) |
28 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Mr Neil Mcmanus on 22 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Mr Neil Mcmanus on 22 March 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Brian Kelly on 22 March 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Brian Kelly on 22 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Neil Mcmanus on 22 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Thomas Michael Mcmanus on 22 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Thomas Michael Mcmanus on 22 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Neil Mcmanus on 22 March 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 June 2009 | Return made up to 22/03/09; full list of members (10 pages) |
25 June 2009 | Return made up to 22/03/09; full list of members (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members
|
4 April 2006 | Return made up to 22/03/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 April 2003 | Return made up to 06/04/03; full list of members
|
12 April 2003 | Return made up to 06/04/03; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
8 June 2001 | Nc inc already adjusted 28/04/01 (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
8 June 2001 | Nc inc already adjusted 28/04/01 (1 page) |
8 June 2001 | Ad 29/04/01--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
8 June 2001 | Ad 29/04/01--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
10 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
12 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
12 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
24 April 1998 | Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1998 | Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
6 April 1998 | Incorporation (17 pages) |
6 April 1998 | Incorporation (17 pages) |