Motherwell
Lanarkshire
ML1 3HE
Scotland
Secretary Name | Mr John McLardie |
---|---|
Status | Current |
Appointed | 01 August 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Ardbeg Street Glasgow G42 7JR Scotland |
Secretary Name | Mrs Fiona Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2013) |
Role | Florist |
Correspondence Address | 42 The Loaning Motherwell Lanarkshire ML1 3HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | D N Paton & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2004) |
Correspondence Address | 33 Laird Street Coatbridge ML5 3LW Scotland |
Website | kemdrawing.com |
---|---|
Telephone | 01698 337216 |
Telephone region | Motherwell |
Registered Address | 33 Laird Street Coatbridge Lanarkshire ML5 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | Kevin E. Mcinally 90.00% Ordinary A |
---|---|
10 at £1 | Laura Neilson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,631 |
Current Liabilities | £34,631 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2014 | Statement of company's objects (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Change of share class name or designation (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Registered office address changed from Unit 16 Enterprise House Dalziel Street Motherwell North Lanarkshire ML1 1PJ on 25 October 2013 (1 page) |
25 October 2013 | Termination of appointment of Fiona Ross as a secretary (1 page) |
25 October 2013 | Appointment of Mr John Mclardie as a secretary (2 pages) |
25 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 June 2012 | Registered office address changed from 33 Laird Street Coatbridge Lanarkshire ML5 3LW on 13 June 2012 (2 pages) |
20 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Kevin Edward Mcinally on 30 August 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Fiona Ross on 30 August 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 September 2008 | Return made up to 30/08/08; no change of members (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 August 2005 | Return made up to 30/08/05; full list of members (6 pages) |
14 July 2005 | Memorandum and Articles of Association (14 pages) |
30 June 2005 | Nc inc already adjusted 02/06/05 (1 page) |
30 June 2005 | Resolutions
|
10 December 2004 | Return made up to 30/08/04; full list of members (6 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: suite 9 coatbridge bus centre 204 main street coatbridge ML5 3RB (1 page) |
3 September 2003 | Return made up to 30/08/03; full list of members
|
30 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
9 September 2002 | Return made up to 30/08/02; full list of members
|
15 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
11 March 2002 | Return made up to 30/08/01; full list of members
|
11 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
22 October 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Incorporation (16 pages) |