Wishaw
Lanarkshire
ML2 8EA
Scotland
Secretary Name | Mr Robert Anthony Young |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 102 Wishaw Road Wishaw Lanarkshire ML2 8EA Scotland |
Director Name | Mrs Sarietta Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 102 Wishaw Road Wishaw Lanarkshire ML2 8EA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | IP |
---|
Registered Address | 6 Blair Road Crossford Carluke ML8 5RF Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Robert A. Young 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sarietta Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,085 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
23 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 July 2001 | Delivered on: 13 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 50-56 belhaven road, wishaw. Outstanding |
27 October 2000 | Delivered on: 1 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
31 October 2023 | Registered office address changed from 50/56 Belhaven Road Wishaw Lanarkshire ML2 7NX to 6 Blair Road Crossford Carluke ML8 5RF on 31 October 2023 (1 page) |
---|---|
31 October 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
9 September 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
7 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
17 September 2018 | Termination of appointment of Sarietta Young as a director on 30 June 2018 (1 page) |
17 September 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (2 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 October 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
20 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (2 pages) |
15 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2013 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (2 pages) |
26 March 2012 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
3 December 2009 | Alterations to floating charge 3 (5 pages) |
3 December 2009 | Alterations to floating charge 3 (5 pages) |
3 December 2009 | Alterations to floating charge 1 (5 pages) |
3 December 2009 | Alterations to floating charge 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 November 2009 | Alterations to floating charge 1 (5 pages) |
3 November 2009 | Alterations to floating charge 1 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 November 2007 | Return made up to 14/07/07; no change of members (7 pages) |
20 November 2007 | Return made up to 14/07/07; no change of members (7 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
26 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
26 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
6 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
6 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
19 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
19 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 165 main street wishaw lanarkshire ML2 7AU (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 165 main street wishaw lanarkshire ML2 7AU (1 page) |
18 November 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
18 November 2002 | Return made up to 14/07/02; full list of members (7 pages) |
18 November 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
18 November 2002 | Return made up to 14/07/02; full list of members (7 pages) |
14 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
13 August 2001 | Partic of mort/charge * (5 pages) |
13 August 2001 | Partic of mort/charge * (5 pages) |
21 April 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
21 April 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
1 November 2000 | Partic of mort/charge * (6 pages) |
1 November 2000 | Partic of mort/charge * (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
14 July 2000 | Incorporation (15 pages) |
14 July 2000 | Incorporation (15 pages) |