Chapelhall
Airdrie
Lanarkshire
ML6 8RQ
Scotland
Director Name | Harry Driscoll |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(same day as company formation) |
Role | Stockist |
Country of Residence | Scotland |
Correspondence Address | 15 Woodside Walk Strathaven ML10 6HL Scotland |
Director Name | Mr Ian Hay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 4, Unit 5 Burns Road Chapelhall Industrial Estate Chapel, Airdrie Lanarkshire ML6 8QH Scotland |
Director Name | Mr Robert Hay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 4, Unit 5 Burns Road Chapelhall Industrial Estate Chapel, Airdrie Lanarkshire ML6 8QH Scotland |
Secretary Name | Mr Robert Hay |
---|---|
Status | Closed |
Appointed | 26 November 2018(19 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | Block 4, Unit 5 Burns Road Chapelhall Industrial Estate Chapel, Airdrie Lanarkshire ML6 8QH Scotland |
Secretary Name | Harry Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Stockist |
Country of Residence | Scotland |
Correspondence Address | 5 Brenfield Nursery Lesmahagow Lanarkshire ML11 0JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01236 602677 |
---|---|
Telephone region | Coatbridge |
Registered Address | Block 4, Unit 5 Burns Road Chapelhall Industrial Estate Chapel, Airdrie Lanarkshire ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
50 at £1 | Harry Driscoll 50.00% Ordinary |
---|---|
25 at £1 | Ian Hay 25.00% Ordinary |
25 at £1 | Robert Hay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,033 |
Cash | £366 |
Current Liabilities | £52,251 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
14 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (3 pages) |
---|---|
20 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
17 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (3 pages) |
18 November 2019 | Director's details changed for Harry Driscoll on 10 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
22 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (3 pages) |
26 November 2018 | Termination of appointment of Harry Driscoll as a secretary on 26 November 2018 (1 page) |
26 November 2018 | Appointment of Mr Robert Hay as a secretary on 26 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mr Robert Hay as a director on 2 February 2018 (2 pages) |
2 February 2018 | Appointment of Mr Ian Hay as a director on 2 February 2018 (2 pages) |
13 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 November 2009 | Director's details changed for James Hay on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Harry Driscoll on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for James Hay on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Harry Driscoll on 17 November 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
7 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
14 December 1999 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
14 December 1999 | Ad 10/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1999 | Ad 10/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1999 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
8 November 1999 | Incorporation (15 pages) |
8 November 1999 | Incorporation (15 pages) |