56 Braidwood Road
Braidwood
Lanarkshire
ML8 5NY
Scotland
Secretary Name | Eileen Catherine Macias |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Robinswood 56 Braidwood Road Braidwood Lanarkshire ML8 5NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Eileen C. Macias 50.00% Ordinary A |
---|---|
1 at £1 | Miguel B. Macias 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £130,246 |
Cash | £85,002 |
Current Liabilities | £24,053 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 13 January 2024 (overdue) |
20 June 2000 | Delivered on: 26 June 2000 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 |
---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
10 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
4 February 2022 | Second filing of Confirmation Statement dated 30 December 2021 (3 pages) |
4 February 2022 | Second filing of Confirmation Statement dated 30 December 2020 (3 pages) |
5 January 2022 | Confirmation statement made on 30 December 2021 with updates
|
29 October 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
27 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
3 February 2021 | Confirmation statement made on 30 December 2020 with updates
|
27 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
21 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
8 April 2015 | Current accounting period extended from 29 June 2015 to 30 June 2015 (3 pages) |
8 April 2015 | Current accounting period extended from 29 June 2015 to 30 June 2015 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Miguel Macias on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Miguel Macias on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Miguel Macias on 2 October 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 April 2008 | Return made up to 30/12/07; full list of members (3 pages) |
1 April 2008 | Return made up to 30/12/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
1 December 2005 | Memorandum and Articles of Association (13 pages) |
1 December 2005 | Memorandum and Articles of Association (13 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Return made up to 30/12/02; full list of members (6 pages) |
6 March 2003 | Return made up to 30/12/02; full list of members (6 pages) |
6 February 2002 | Return made up to 30/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 30/12/01; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 29 June 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 29 June 2001 (6 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL (1 page) |
5 July 2001 | Accounting reference date extended from 31/12/00 to 29/06/01 (1 page) |
5 July 2001 | Accounting reference date extended from 31/12/00 to 29/06/01 (1 page) |
2 March 2001 | Return made up to 30/12/00; full list of members
|
2 March 2001 | Return made up to 30/12/00; full list of members
|
26 June 2000 | Partic of mort/charge * (6 pages) |
26 June 2000 | Partic of mort/charge * (6 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 9 orr square paisley renfrewshire PA1 2DL (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 9 orr square paisley renfrewshire PA1 2DL (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
30 December 1999 | Incorporation (15 pages) |
30 December 1999 | Incorporation (15 pages) |