Law
Carluke
South Lanarkshire
ML8 5LA
Scotland
Secretary Name | Maureen Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kingshill View Law Carluke South Lanarkshire ML8 5LA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 10 Stanmore Gardens Lanark South Lanarkshire ML11 7RZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
1 at £1 | John Johnstone Murray 50.00% Ordinary |
---|---|
1 at £1 | Maureen Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,884 |
Cash | £98,830 |
Current Liabilities | £85,463 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
15 August 2003 | Delivered on: 28 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 main street, wishaw. Outstanding |
---|---|
13 August 1999 | Delivered on: 25 August 1999 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. Outstanding |
10 July 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
4 July 2023 | Satisfaction of charge 1 in full (1 page) |
4 July 2023 | Satisfaction of charge 2 in full (1 page) |
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
9 May 2023 | Change of details for Mrs Maureen Murray as a person with significant control on 9 May 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr John Johnstone Murray on 9 May 2023 (2 pages) |
9 May 2023 | Change of details for Mr John Johnstone Murray as a person with significant control on 9 May 2023 (2 pages) |
9 May 2023 | Secretary's details changed for Maureen Murray on 9 May 2023 (1 page) |
12 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
7 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
6 May 2021 | Current accounting period extended from 30 September 2021 to 28 February 2022 (1 page) |
6 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
27 April 2021 | Current accounting period shortened from 28 February 2022 to 30 September 2021 (1 page) |
16 April 2021 | Registered office address changed from Cash Generator, 41 Main Street Wishaw Lanarkshire ML2 7AF Scotland to 10 Stanmore Gardens Lanark South Lanarkshire ML11 7RZ on 16 April 2021 (2 pages) |
8 April 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
20 August 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
13 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 April 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 April 2016 | Registered office address changed from C/O Smart Accountants 20-23 Woodside Place Glasgow G3 7QF to Cash Generator, 41 Main Street Wishaw Lanarkshire ML2 7AF on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O Smart Accountants 20-23 Woodside Place Glasgow G3 7QF to Cash Generator, 41 Main Street Wishaw Lanarkshire ML2 7AF on 27 April 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 January 2015 | Secretary's details changed for Maureen Murray on 21 January 2015 (1 page) |
21 January 2015 | Director's details changed for John Johnstone Murray on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for John Johnstone Murray on 21 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Maureen Murray on 21 January 2015 (1 page) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Registered office address changed from 41 Main Street Wishaw ML2 7AF on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 41 Main Street Wishaw ML2 7AF on 15 February 2012 (1 page) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for John Johnstone Murray on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for John Johnstone Murray on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for John Johnstone Murray on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
20 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / john murray / 30/09/2007 (1 page) |
20 June 2008 | Director's change of particulars / john murray / 30/09/2007 (1 page) |
20 June 2008 | Secretary's change of particulars / maureen murray / 30/09/2007 (1 page) |
20 June 2008 | Secretary's change of particulars / maureen murray / 30/09/2007 (1 page) |
20 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
26 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 June 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
5 June 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
19 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
13 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members
|
27 May 2003 | Return made up to 13/05/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
29 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
17 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
7 March 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
7 March 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
25 August 1999 | Partic of mort/charge * (6 pages) |
25 August 1999 | Partic of mort/charge * (6 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
13 May 1999 | Incorporation (18 pages) |
13 May 1999 | Incorporation (18 pages) |