Airdrie
Lanarkshire
ML6 9HR
Scotland
Director Name | Mr Stephen Wotherspoon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1999(2 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 58d Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Secretary Name | Stephen Wotherspoon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1999(2 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 58d Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | motorshowscotland.co.uk |
---|
Registered Address | 12 Buchanan Street Airdrie ML6 6BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Bernard Wotherspoon 50.00% Ordinary |
---|---|
1 at £1 | Stephen Wotherspoon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,843 |
Cash | £22,653 |
Current Liabilities | £123,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
14 September 2000 | Delivered on: 5 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 242 whifflet street, coatbridge. Outstanding |
---|---|
7 August 2000 | Delivered on: 16 August 2000 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 |
13 May 2000 | Delivered on: 17 May 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 242 whifflet street, coatbridge. Outstanding |
2 March 2000 | Delivered on: 9 March 2000 Satisfied on: 5 October 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
4 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
16 March 2022 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
7 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 September 2021 | Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page) |
24 June 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
8 June 2021 | Withdraw the company strike off application (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2021 | Application to strike the company off the register (3 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
15 April 2020 | Register inspection address has been changed from C/O Letham & Co., C.A. 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland to 13 Cairnwood Drive Airdrie Lanarkshire ML6 9HR (1 page) |
1 November 2019 | Change of details for Mr Bernard Wotherspoon as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BW to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page) |
22 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
20 May 2016 | Satisfaction of charge 5 in full (4 pages) |
20 May 2016 | Satisfaction of charge 5 in full (4 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 March 2016 | Satisfaction of charge 3 in full (1 page) |
1 March 2016 | Satisfaction of charge 3 in full (1 page) |
18 February 2016 | Satisfaction of charge 2 in full (4 pages) |
18 February 2016 | Satisfaction of charge 2 in full (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Stephen Wotherspoon on 30 April 2013 (1 page) |
1 May 2014 | Director's details changed for Stephen Wotherspoon on 30 April 2013 (2 pages) |
1 May 2014 | Director's details changed for Stephen Wotherspoon on 30 April 2013 (2 pages) |
1 May 2014 | Secretary's details changed for Stephen Wotherspoon on 30 April 2013 (1 page) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Stephen Wotherspoon on 31 March 2010 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Stephen Wotherspoon on 31 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
14 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
26 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 October 2005 | Dec mort/charge * (2 pages) |
5 October 2005 | Dec mort/charge * (2 pages) |
20 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 November 2004 | Amended accounts made up to 30 April 2003 (4 pages) |
5 November 2004 | Amended accounts made up to 30 April 2003 (4 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
30 March 2004 | Amended accounts made up to 30 April 2002 (6 pages) |
30 March 2004 | Amended accounts made up to 30 April 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: c/o letham & co C.A. 5 victoria place airdrie lanarkshire ML6 9BV (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: c/o letham & co C.A. 5 victoria place airdrie lanarkshire ML6 9BV (1 page) |
8 June 2003 | Return made up to 22/04/03; full list of members
|
8 June 2003 | Return made up to 22/04/03; full list of members
|
23 August 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
23 August 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
25 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
25 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
29 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
5 October 2000 | Partic of mort/charge * (5 pages) |
5 October 2000 | Partic of mort/charge * (5 pages) |
16 August 2000 | Partic of mort/charge * (5 pages) |
16 August 2000 | Partic of mort/charge * (5 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Partic of mort/charge * (6 pages) |
9 March 2000 | Partic of mort/charge * (6 pages) |
26 June 1999 | Memorandum and Articles of Association (9 pages) |
26 June 1999 | Memorandum and Articles of Association (9 pages) |
23 June 1999 | Company name changed euroflavour LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed euroflavour LIMITED\certificate issued on 24/06/99 (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
22 April 1999 | Incorporation (13 pages) |
22 April 1999 | Incorporation (13 pages) |