Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Secretary Name | Davina Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bo'Ness Road Holytown Motherwell Lanarkshire ML1 4TQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Block 6. Unit 30 Stirling Road Chapelhall Industrial Estate Chapelhall Lanarkshire ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
1 at £1 | David Imrie Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249,305 |
Cash | £316 |
Current Liabilities | £9,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
7 October 2004 | Delivered on: 16 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 anne street, bathgate WLN33671. Outstanding |
---|---|
13 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 main street, bellshill--title number LAN82603. Outstanding |
4 January 2002 | Delivered on: 10 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 bankfield drive, avon park, hamilton. Outstanding |
4 January 2002 | Delivered on: 10 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 elizabeth wynd, hamilton. Outstanding |
4 January 2002 | Delivered on: 10 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 elizabeth wynd, hamilton. Outstanding |
4 January 2002 | Delivered on: 10 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 bryson court, hamilton. Outstanding |
21 November 2001 | Delivered on: 28 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subects known as and forming 12 bankfield drive, hamilton. Outstanding |
27 March 2023 | Delivered on: 30 March 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 elizabeth wynd, hamilton. Outstanding |
21 October 2001 | Delivered on: 29 October 2001 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. Outstanding |
27 March 2023 | Delivered on: 30 March 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 22 bankfield drive, hamilton. Outstanding |
27 March 2023 | Delivered on: 30 March 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12 bankfield drive, hamilton. Outstanding |
27 March 2023 | Delivered on: 30 March 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 7 elizabeth wynd, hamilton. Outstanding |
27 March 2023 | Delivered on: 30 March 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 59 small crescent, blantyre. Outstanding |
27 March 2023 | Delivered on: 30 March 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 100 main street, bellshill. Outstanding |
7 March 2006 | Delivered on: 13 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 1 beechworth drive, motherwell (title number LAN83220). Outstanding |
19 January 2006 | Delivered on: 24 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 59 small crescent, blantyre lan 24180. Outstanding |
30 November 2005 | Delivered on: 9 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming block 6, unit 30, chapelhall industrial estate, airdrie (title number LAN163220). Outstanding |
5 August 2005 | Delivered on: 18 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 gemini grove, holytown LAN57845. Outstanding |
11 February 2005 | Delivered on: 3 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 bankfield drive, hamilton LAN94741. Outstanding |
2 October 2001 | Delivered on: 12 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 gartly street, glasgow. Outstanding |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
27 August 2023 | Satisfaction of charge 2 in full (1 page) |
30 March 2023 | Registration of charge SC2232990018, created on 27 March 2023 (8 pages) |
30 March 2023 | Registration of charge SC2232990017, created on 27 March 2023 (8 pages) |
30 March 2023 | Registration of charge SC2232990019, created on 27 March 2023 (7 pages) |
30 March 2023 | Registration of charge SC2232990016, created on 27 March 2023 (8 pages) |
30 March 2023 | Registration of charge SC2232990015, created on 27 March 2023 (7 pages) |
30 March 2023 | Registration of charge SC2232990020, created on 27 March 2023 (8 pages) |
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 February 2023 | Satisfaction of charge 11 in full (1 page) |
1 February 2023 | Satisfaction of charge 12 in full (1 page) |
1 February 2023 | Satisfaction of charge 9 in full (1 page) |
1 February 2023 | Satisfaction of charge 10 in full (1 page) |
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (3 pages) |
15 November 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
17 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 February 2009 | Return made up to 18/09/08; full list of members (3 pages) |
4 February 2009 | Return made up to 18/09/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
23 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 boness road holytown, motherwell lanarkshire ML1 4TQ (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 boness road holytown, motherwell lanarkshire ML1 4TQ (1 page) |
2 November 2006 | Return made up to 18/09/06; full list of members (6 pages) |
2 November 2006 | Return made up to 18/09/06; full list of members (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 January 2006 | Partic of mort/charge * (3 pages) |
24 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Return made up to 18/09/05; full list of members (6 pages) |
18 January 2006 | Return made up to 18/09/05; full list of members (6 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Return made up to 18/09/04; full list of members (6 pages) |
2 June 2005 | Return made up to 18/09/04; full list of members (6 pages) |
3 March 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | Partic of mort/charge * (3 pages) |
16 October 2004 | Partic of mort/charge * (3 pages) |
16 October 2004 | Partic of mort/charge * (3 pages) |
4 June 2004 | Return made up to 19/08/03; full list of members (6 pages) |
4 June 2004 | Return made up to 18/09/03; full list of members (6 pages) |
4 June 2004 | Return made up to 18/09/03; full list of members (6 pages) |
4 June 2004 | Return made up to 19/08/03; full list of members (6 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
14 January 2003 | Ad 19/09/01--------- £ si 1@1 (2 pages) |
14 January 2003 | Return made up to 18/09/02; full list of members (6 pages) |
14 January 2003 | Ad 19/09/01--------- £ si 1@1 (2 pages) |
14 January 2003 | Return made up to 18/09/02; full list of members (6 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
28 November 2001 | Partic of mort/charge * (5 pages) |
28 November 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | Partic of mort/charge * (5 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
12 October 2001 | Partic of mort/charge * (6 pages) |
12 October 2001 | Partic of mort/charge * (6 pages) |
18 September 2001 | Incorporation (14 pages) |
18 September 2001 | Incorporation (14 pages) |