Newhouse
Motherwell
Lanarkshire
ML1 5SY
Scotland
Director Name | Mr Robert James Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 House O'Muir Road Salsburgh Shotts Lanarkshire ML7 4PA Scotland |
Secretary Name | Mr Archibald Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 316 Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5SY 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 |
Website | jlas.co.uk |
---|
Registered Address | 318 Edinburgh Road Newhouse Motherwell ML1 5SY Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | William Lewis 33.40% Ordinary |
---|---|
333 at £1 | Archibald Lewis 33.30% Ordinary |
333 at £1 | Robert Lewis 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,562 |
Cash | £348,826 |
Current Liabilities | £201,978 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
19 May 2003 | Delivered on: 27 May 2003 Satisfied on: 13 October 2014 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. Fully Satisfied |
---|
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
3 February 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
26 May 2021 | Termination of appointment of Archibald Lewis as a secretary on 26 May 2021 (1 page) |
3 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
24 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 2 House O'muir Road Salsburgh Shotts ML7 4PA Scotland to 318 Edinburgh Road Newhouse Motherwell ML1 5SY on 8 January 2019 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
4 January 2017 | Registered office address changed from 318 Edinburgh Road Newhouse Motherwell ML1 5SY to 2 House O'muir Road Salsburgh Shotts ML7 4PA on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 318 Edinburgh Road Newhouse Motherwell ML1 5SY to 2 House O'muir Road Salsburgh Shotts ML7 4PA on 4 January 2017 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 October 2014 | Satisfaction of charge 1 in full (1 page) |
13 October 2014 | Satisfaction of charge 1 in full (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Robert James Lewis on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Archibald Lewis on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Archibald Lewis on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Archibald Lewis on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Archibald Lewis on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Robert James Lewis on 10 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 April 2009 | Return made up to 30/12/08; full list of members (5 pages) |
6 April 2009 | Return made up to 30/12/08; full list of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 January 2008 | Return made up to 30/12/07; no change of members (7 pages) |
29 January 2008 | Return made up to 30/12/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 December 2005 | Return made up to 30/12/05; full list of members (8 pages) |
19 December 2005 | Return made up to 30/12/05; full list of members (8 pages) |
21 February 2005 | Return made up to 30/12/04; full list of members (8 pages) |
21 February 2005 | Return made up to 30/12/04; full list of members (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
5 February 2004 | Return made up to 30/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 30/12/03; full list of members (8 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
26 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
17 January 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
17 January 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members
|
14 January 2002 | Return made up to 30/12/01; full list of members
|
8 January 2001 | Return made up to 30/12/00; full list of members
|
8 January 2001 | Return made up to 30/12/00; full list of members
|
27 December 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
27 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 December 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
27 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 December 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
12 December 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
27 November 2000 | Ad 31/01/00--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
27 November 2000 | Ad 31/01/00--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 126 drymen road bearsden glasgow lanarkshire G61 3RB (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 126 drymen road bearsden glasgow lanarkshire G61 3RB (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
30 December 1999 | Incorporation (15 pages) |
30 December 1999 | Incorporation (15 pages) |