Bellshill
Lanarkshire
ML4 3HQ
Scotland
Director Name | Mrs Patricia Rooney |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(same day as company formation) |
Role | Property Development |
Country of Residence | Scotland |
Correspondence Address | 93 Bellshill Road Uddingston Glasgow G71 7NT Scotland |
Director Name | Mr John James Teevan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 87 Bellshill Road Uddingston Glasgow G71 7NT Scotland |
Secretary Name | Mrs Patricia Rooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2001(same day as company formation) |
Role | Propery Development |
Country of Residence | Scotland |
Correspondence Address | 93 Bellshill Road Uddingston Glasgow G71 7NT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 785 Old Edinburgh Road Bellshill ML4 3HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
45.1k at £1 | J. Teevan 33.33% Ordinary |
---|---|
45.1k at £1 | Patricia Rooney 33.33% Ordinary |
45.1k at £1 | Philomena Robb 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,894 |
Cash | £1,920 |
Current Liabilities | £361,551 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
23 April 2007 | Delivered on: 3 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 785 old edinburgh road, bellshill LAN54306. Outstanding |
---|
30 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
29 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Director's details changed for John James Teevan on 28 February 2011 (2 pages) |
14 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Director's details changed for Patricia Rooney on 28 February 2011 (2 pages) |
14 June 2011 | Director's details changed for Philomena Robb on 28 February 2011 (2 pages) |
14 June 2011 | Director's details changed for Philomena Robb on 28 February 2011 (2 pages) |
14 June 2011 | Director's details changed for John James Teevan on 28 February 2011 (2 pages) |
14 June 2011 | Director's details changed for Patricia Rooney on 28 February 2011 (2 pages) |
14 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
25 February 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (12 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (12 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (12 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
1 April 2009 | Return made up to 05/02/09; no change of members (5 pages) |
1 April 2009 | Return made up to 05/02/09; no change of members (5 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
27 March 2008 | Return made up to 05/02/08; no change of members (7 pages) |
27 March 2008 | Return made up to 05/02/08; no change of members (7 pages) |
12 March 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
12 March 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
10 April 2006 | Return made up to 05/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 05/02/06; full list of members (8 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Ad 24/12/04--------- £ si 135316@1=135316 £ ic 2/135318 (2 pages) |
2 June 2005 | £ nc 1000/150000 24/12/04 (1 page) |
2 June 2005 | Return made up to 05/02/05; full list of members (7 pages) |
2 June 2005 | Return made up to 05/02/05; full list of members (7 pages) |
2 June 2005 | £ nc 1000/150000 24/12/04 (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Ad 24/12/04--------- £ si 135316@1=135316 £ ic 2/135318 (2 pages) |
4 February 2005 | Company name changed internos developments LTD.\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | Company name changed internos developments LTD.\certificate issued on 04/02/05 (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
19 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
22 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 1 royal bank place glasgow lanarkshire G1 3TT (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 1 royal bank place glasgow lanarkshire G1 3TT (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Incorporation (16 pages) |
5 February 2001 | Incorporation (16 pages) |