Carluke
Lanarkshire
ML8 5UQ
Scotland
Director Name | Mr William McCamon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 9 Headsmuir Avenue Carluke Lanarkshire ML8 5UQ Scotland |
Secretary Name | Margaret Christison McCamon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Headsmuir Avenue Carluke Lanarkshire ML8 5UQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 November 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01555 771193 |
---|---|
Telephone region | Lanark |
Registered Address | 12 Harestanes Industrial Estate Braidwood Carluke ML8 5PP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Year | 2013 |
---|---|
Net Worth | £8,018 |
Cash | £8,537 |
Current Liabilities | £26,468 |
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 | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
6 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 December 2022 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
23 December 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
16 December 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
25 November 2020 | Registered office address changed from C/O Shoreway Ltd 13 Harestanes Industrial Estate Braidwood Carluke Lanarkshire ML8 5PP to 12 Harestanes Industrial Estate Braidwood Carluke ML8 5PP on 25 November 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
13 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
7 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
25 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 January 2010 | Registered office address changed from Unit 13 Harestanes Ind Est Braidwood Carluke Ml8 500 on 30 January 2010 (1 page) |
30 January 2010 | Registered office address changed from Unit 13 Harestanes Ind Est Braidwood Carluke Ml8 500 on 30 January 2010 (1 page) |
30 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Margaret Christison Mccamon on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for William Mccamon on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for William Mccamon on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Margaret Christison Mccamon on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 March 2008 | Return made up to 26/11/07; full list of members (4 pages) |
14 March 2008 | Return made up to 26/11/07; full list of members (4 pages) |
22 June 2007 | Return made up to 26/11/06; full list of members (7 pages) |
22 June 2007 | Return made up to 26/11/06; full list of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 November 2005 | Return made up to 26/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 26/11/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members
|
7 December 2004 | Return made up to 26/11/04; full list of members
|
16 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
18 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
4 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
16 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
19 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
19 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 82 mitchell street glasgow lanarkshire G1 3NA (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 82 mitchell street glasgow lanarkshire G1 3NA (1 page) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Nc inc already adjusted 16/12/99 (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Nc inc already adjusted 16/12/99 (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
26 November 1999 | Incorporation (15 pages) |
26 November 1999 | Incorporation (15 pages) |