Coatbridge
North Lanarks
ML5 4AU
Scotland
Director Name | Mr George McIntyre Batters |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 251 Dundyvan Road Coatbridge North Lanarks ML5 4AU Scotland |
Secretary Name | Mr George McIntyre Batters |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 251 Dundyvan Road Coatbridge North Lanarks ML5 4AU Scotland |
Director Name | Elizabet Anne Batters |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2005) |
Role | Administrator |
Correspondence Address | 5 Auchincampbell Road Hamilton Lanarkshire ML3 6PE Scotland |
Director Name | Georgina Harold |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2005) |
Role | Administrator |
Correspondence Address | 16 Faulkner Grove Motherwell Lanarkshire ML1 5LD Scotland |
Director Name | Thomas McAlroy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 13 Faulkner Grove Motherwell Lanarkshire ML1 5LD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | lidl.co.uk |
---|---|
Telephone | 0800 9777766 |
Telephone region | Freephone |
Registered Address | 251 Dundyvan Road Coatbridge North Lanarks ML5 4AU Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Batters 33.33% Ordinary |
---|---|
1 at £1 | Georgina Harold 33.33% Ordinary |
1 at £1 | Georgina Harold & Elizabeth Batters 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,520 |
Cash | £6,107 |
Current Liabilities | £252,891 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 May 2006 | Delivered on: 10 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 255 dundyvan road, coatbridge, north lanarkshire LAN186112. Outstanding |
---|---|
19 May 2003 | Delivered on: 6 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 251 dundyvan road, coatbridge. Outstanding |
19 March 2003 | Delivered on: 28 March 2003 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 |
28 April 2003 | Delivered on: 7 May 2003 Satisfied on: 6 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 251 dundyvan road, coatbridge. Fully Satisfied |
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
16 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
28 October 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
14 May 2022 | Statement of capital following an allotment of shares on 6 January 2022
|
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
7 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
18 September 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 January 2015 | Director's details changed for Mr George Mcintyre Batters on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr George Mcintyre Batters on 15 January 2015 (2 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
18 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 November 2012 | Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Mr James Harold on 1 January 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr James Harold on 1 January 2012 (2 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page) |
8 November 2012 | Director's details changed for Mr James Harold on 1 January 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page) |
8 November 2012 | Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Director's details changed for Mr James Harold on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr James Harold on 29 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 December 2009 | Director's details changed for George Mcintyre Batters on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for George Mcintyre Batters on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for James Harold on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for James Harold on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for James Harold on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for George Mcintyre Batters on 2 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 June 2006 | Partic of mort/charge * (4 pages) |
10 June 2006 | Partic of mort/charge * (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
19 August 2005 | Ad 02/05/05--------- £ si 1@1=1 £ ic 2/3 (1 page) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Ad 02/05/05--------- £ si 1@1=1 £ ic 2/3 (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
6 June 2003 | Dec mort/charge * (4 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Dec mort/charge * (4 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
7 May 2003 | Partic of mort/charge * (5 pages) |
7 May 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
10 March 2003 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
10 March 2003 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
10 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
22 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
11 April 2002 | New secretary appointed;new director appointed (3 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: c/o first scottish formation services LIMITED bonnington rd, anderson place edinburgh, EH6 5NP (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: c/o first scottish formation services LIMITED bonnington rd, anderson place edinburgh, EH6 5NP (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed;new director appointed (3 pages) |
7 November 2001 | Incorporation (14 pages) |
7 November 2001 | Incorporation (14 pages) |