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 |
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 | Mrs Nicola Elizabeth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Clyde Street Carluke Lanarkshire ML8 5BG Scotland |
Website | accountantsplus.net |
---|---|
Telephone | 01698 281554 |
Telephone region | Motherwell |
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 |
10 at £1 | Mr Bryan James Thomson Wood 76.92% Ordinary |
---|---|
3 at £1 | Nicola Elizabeth Wood 23.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £437,750 |
Cash | £73,772 |
Current Liabilities | £88,893 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
10 January 2001 | Delivered on: 16 January 2001 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 |
---|
19 June 2020 | Resolutions
|
---|---|
8 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 December 2019 | Amended total exemption full accounts made up to 31 March 2019 (13 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
8 June 2018 | Notification of Bryan James Thomson Wood as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Mr Bryan James Thomson Wood on 17 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from 88 Clyde Street Carluke Lanarkshire ML8 5BG Scotland on 18 March 2013 (1 page) |
18 March 2013 | Director's details changed for Mr Bryan James Thomson Wood on 17 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from 88 Clyde Street Carluke Lanarkshire ML8 5BG Scotland on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Registered office address changed from Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom on 28 December 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Registered office address changed from Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom on 28 December 2012 (1 page) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 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 | Capitals not rolled up (2 pages) |
20 August 2009 | Capitals not rolled up (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 2ND floor 71 quarry street hamilton ML3 7AG (1 page) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Appointment terminated secretary nicola wood (1 page) |
5 December 2008 | Appointment terminated secretary nicola wood (1 page) |
24 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
24 March 2008 | Secretary's change of particulars / nicola wood / 15/10/2007 (2 pages) |
24 March 2008 | Director's change of particulars / bryan wood / 15/10/2007 (1 page) |
24 March 2008 | Secretary's change of particulars / nicola wood / 15/10/2007 (2 pages) |
24 March 2008 | Director's change of particulars / bryan wood / 15/10/2007 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
8 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 18/03/04; full list of members
|
16 March 2004 | Return made up to 18/03/04; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 18/03/03; full list of members
|
17 March 2003 | Return made up to 18/03/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
9 August 2001 | Memorandum and Articles of Association (4 pages) |
9 August 2001 | Ad 06/08/01-06/08/01 £ si 1@1=1 £ ic 10/11 (2 pages) |
9 August 2001 | Ad 06/08/01-06/08/01 £ si 1@1=1 £ ic 10/11 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Memorandum and Articles of Association (4 pages) |
9 August 2001 | Resolutions
|
18 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members
|
30 March 2001 | Return made up to 31/03/01; full list of members
|
16 January 2001 | Partic of mort/charge * (6 pages) |
16 January 2001 | Partic of mort/charge * (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Company name changed bryan j t wood LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed bryan j t wood LIMITED\certificate issued on 13/12/00 (2 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 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 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) |
17 April 1998 | Ad 14/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 April 1998 | Ad 14/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | 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) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Incorporation (16 pages) |
9 April 1998 | Incorporation (16 pages) |