82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Nicola Elizabeth Wood |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Dental Nurse |
Correspondence Address | 24 Glen Noble Cleland Motherwell Lanarkshire ML1 5FB Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Bryan James Thomson Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 24 Glen Noble Cleland Motherwell Lanarkshire ML1 5FB Scotland |
Secretary Name | In Practice Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2008) |
Correspondence Address | 2nd Floor 71 Quarry Street Hamilton Lanarkshire ML3 7AG Scotland |
Registered Address | Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Bryan James Thomson Wood 50.00% Ordinary |
---|---|
1 at £1 | Nicola Elizabeth Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,744 |
Cash | £775 |
Current Liabilities | £9,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
10 May 2004 | Delivered on: 15 May 2004 Satisfied on: 21 May 2009 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 ladysmill court, falkirk. Fully Satisfied |
---|---|
29 April 2004 | Delivered on: 10 May 2004 Satisfied on: 27 May 2009 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 ladysmill court, falkirk. Fully Satisfied |
21 December 1999 | Delivered on: 7 January 2000 Satisfied on: 24 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 glenmavis crescent, carluke. Fully Satisfied |
24 August 2004 | Delivered on: 3 September 2004 Satisfied on: 3 March 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 longdales place, falkirk. Fully Satisfied |
18 August 2004 | Delivered on: 27 August 2004 Satisfied on: 21 May 2009 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 victoria court, falkirk. Fully Satisfied |
7 October 2003 | Delivered on: 27 October 2003 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. Outstanding |
27 June 2003 | Delivered on: 5 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 victoria court, victoria road, falkirk--title number STG33589. Outstanding |
6 March 2003 | Delivered on: 20 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Top flat 71 quarry street, hamilton--title number 165349. Outstanding |
21 December 1999 | Delivered on: 7 January 2000 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 hillhead avenue, carluke. Outstanding |
26 March 2009 | Delivered on: 28 March 2009 Persons entitled: The Mortgage Works PLC Classification: Standard security Secured details: £285,207.50. Particulars: 35 ladysmill, falkirk STG39015. Outstanding |
26 March 2009 | Delivered on: 28 March 2009 Persons entitled: The Mortgage Works PLC Classification: Standard security Secured details: £285,207.50. Particulars: 65 victoria court, victoria road, falkirk STG33546. Outstanding |
26 March 2009 | Delivered on: 28 March 2009 Persons entitled: The Mortgage Works PLC Classification: Standard security Secured details: £285,207.50. Particulars: 49 ladysmill, falkirk STG37603. Outstanding |
6 February 2007 | Delivered on: 16 February 2007 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The south westmost flat on the second floor of the tenement seventy one quarry street hamilton LAN165349. Outstanding |
6 October 2006 | Delivered on: 20 October 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 victoria court, falkirk. Outstanding |
12 May 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Bryan James Thomson Wood on 13 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Bryan James Thomson Wood on 13 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 2ND floor 71 quarry street hamilton ML3 7AG (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 2ND floor 71 quarry street hamilton ML3 7AG (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated secretary in practice accountancy LTD (1 page) |
5 December 2008 | Appointment terminated secretary in practice accountancy LTD (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 March 2008 | Director's change of particulars / bryan wood / 15/10/2007 (1 page) |
24 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
24 March 2008 | Director's change of particulars / bryan wood / 15/10/2007 (1 page) |
24 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2007 | Return made up to 14/03/07; full list of members (2 pages) |
10 July 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
3 March 2006 | Dec mort/charge * (2 pages) |
3 March 2006 | Dec mort/charge * (2 pages) |
24 February 2006 | Dec mort/charge * (2 pages) |
24 February 2006 | Dec mort/charge * (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
23 February 2005 | Company name changed goodwood property (scotland) lim ited\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed goodwood property (scotland) lim ited\certificate issued on 23/02/05 (2 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
5 July 2003 | Partic of mort/charge * (5 pages) |
5 July 2003 | Partic of mort/charge * (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Return made up to 14/03/03; full list of members
|
18 March 2003 | Return made up to 14/03/03; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members
|
29 March 2001 | Return made up to 31/03/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members
|
5 April 2000 | Return made up to 31/03/00; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: 56 lanark road braidwood carluke lanarkshire ML8 5PG (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 56 lanark road braidwood carluke lanarkshire ML8 5PG (1 page) |
7 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Partic of mort/charge * (5 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
9 April 1998 | Incorporation (17 pages) |
9 April 1998 | Incorporation (17 pages) |