Strathaven
Lanarkshire
ML10 6NZ
Scotland
Secretary Name | Mr Alastair Young Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Greystone Place Strathaven Lanarkshire ML10 6NZ Scotland |
Director Name | John Hyslop |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mason Haugh Rise Burghead Nr Elgin IV30 5WW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 4 Caledonia Road Strathaven ML10 6AX Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
1 at £1 | Alastair Morton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £791 |
Cash | £2,817 |
Current Liabilities | £140,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
6 July 2017 | Delivered on: 12 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 4, 6A, 6B, 6C and the development land at station road, strathaven, LAN74792 & LAN63746. Outstanding |
---|---|
8 June 2017 | Delivered on: 12 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 March 2012 | Delivered on: 31 March 2012 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Site numbers 6 and 7 caledonia road strathaven lan 63746. Outstanding |
1 June 2023 | Appointment of Mrs Kirsty Margaret Redfern as a director on 1 June 2023 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
18 May 2023 | Director's details changed for Mr Alastair Young Morton on 18 May 2023 (2 pages) |
18 May 2023 | Registered office address changed from 2 & 6 Wellgatehead Lanark ML11 9AA to Unit 4 Caledonia Road Strathaven ML10 6AX on 18 May 2023 (1 page) |
18 May 2023 | Secretary's details changed for Mr Alastair Young Morton on 18 May 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Registration of charge SC2169850003, created on 6 July 2017 (7 pages) |
12 July 2017 | Registration of charge SC2169850003, created on 6 July 2017 (7 pages) |
12 June 2017 | Registration of charge SC2169850002, created on 8 June 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Director's details changed for Mr Alastair Young Morton on 1 December 2015 (2 pages) |
13 May 2016 | Secretary's details changed for Mr Alastair Young Morton on 1 December 2015 (1 page) |
13 May 2016 | Director's details changed for Mr Alastair Young Morton on 1 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Secretary's details changed for Mr Alastair Young Morton on 1 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Secretary's details changed for Mr Alastair Young Morton on 30 September 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr Alastair Young Morton on 30 September 2011 (2 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Mr Alastair Young Morton on 30 September 2011 (2 pages) |
18 April 2012 | Secretary's details changed for Mr Alastair Young Morton on 30 September 2011 (2 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Termination of appointment of John Hyslop as a director (1 page) |
2 June 2010 | Termination of appointment of John Hyslop as a director (1 page) |
2 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
16 July 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 July 2007 | Return made up to 19/03/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 19/03/06; no change of members
|
2 May 2006 | Return made up to 19/03/06; no change of members
|
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 19/03/05; no change of members
|
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 19/03/05; no change of members
|
18 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 19/03/03; no change of members
|
6 August 2003 | Return made up to 19/03/03; no change of members
|
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 19/03/02; full list of members
|
3 July 2002 | Return made up to 19/03/02; full list of members
|
18 April 2001 | Registered office changed on 18/04/01 from: the old station station road strathaven lanarkshire ML10 6BE (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: the old station station road strathaven lanarkshire ML10 6BE (1 page) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (12 pages) |
19 March 2001 | Incorporation (12 pages) |