Murdostoun Road
Wishaw
Lanarkshire
ML2 9QE
Scotland
Secretary Name | Robert Alistair Dobbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | 9 Torrington Avenue Giffnock Glasgow Strathclyde G46 7LH Scotland |
Director Name | Thomas Ferguson Paice |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2005) |
Role | Survyeor |
Country of Residence | Scotland |
Correspondence Address | Beechwood Main Road Cardross Dunbartonshire G82 5LE Scotland |
Secretary Name | Mr William Melville Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muiredge House Murdostoun Road Wishaw Lanarkshire ML2 9QE Scotland |
Secretary Name | Mr William Salton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Waterside Street Largs Ayrshire KA30 9LW Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Gray Street Shotts Lanarkshire ML7 5EZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | William Melville Davidson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
7 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
14 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (1 page) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 January 2005 | Director resigned (1 page) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
29 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
11 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
11 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
3 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
22 April 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
22 April 2002 | New secretary appointed;new director appointed (3 pages) |
15 January 2002 | Incorporation (39 pages) |
15 January 2002 | Incorporation (39 pages) |