Tarbrax
West Calder
EH55 8XE
Scotland
Director Name | Mr Martin Carroll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 17 January 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103/104 Crosswood Terrace Tarbrax West Calder EH55 8XE Scotland |
Secretary Name | Mrs Heather Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103/104 Crosswood Terrace Tarbrax West Calder EH55 8XE Scotland |
Director Name | Mr James Stewart Picken |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Secretary Name | John Alexander Batters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | "Kinaird" 272 Nithsdale Road Glasgow Lanarkshire G41 5LR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01902 365860 |
---|---|
Telephone region | Wolverhampton |
Registered Address | 54 Gordon Street Glasgow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,163 |
Cash | £1,648 |
Current Liabilities | £55,811 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 November 2010 | Delivered on: 19 November 2010 Persons entitled: Brooksby Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 46-48 bannatyne street lanark LAN87542. Outstanding |
---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
19 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
10 May 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 14 June 2013 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 14 June 2013 (1 page) |
29 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 March 2010 | Director's details changed for Heather Carroll on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Heather Carroll on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Carroll on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Carroll on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
31 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
27 July 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
27 July 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
31 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
31 July 2003 | Partial exemption accounts made up to 30 September 2002 (9 pages) |
31 July 2003 | Partial exemption accounts made up to 30 September 2002 (9 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
25 July 2002 | Partial exemption accounts made up to 30 September 2001 (9 pages) |
25 July 2002 | Partial exemption accounts made up to 30 September 2001 (9 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
27 July 2001 | Partial exemption accounts made up to 30 September 2000 (9 pages) |
27 July 2001 | Partial exemption accounts made up to 30 September 2000 (9 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
17 December 2000 | Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page) |
17 December 2000 | Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
8 February 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
8 February 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Incorporation (28 pages) |
12 March 1999 | Incorporation (28 pages) |