Glasgow
G21 1XG
Scotland
Director Name | Mr Tony Stewart |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Lomond Industrial Estate Alexandria Dunbartonshire G83 0TL Scotland |
Secretary Name | Alana Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lomond Industrial Estate Alexandria Dunbartonshire G83 0TL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(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 | 11 February 2002(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 | 11 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | slsawmillmachinery.com |
---|
Registered Address | Unit 3, Block 6 Lomond Industrial Estate Alexandria G83 0TL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
900 at £1 | Alana Stewart 9.00% Ordinary |
---|---|
7k at £1 | Anthony Stewart 70.01% Ordinary |
500 at £1 | Michael Stewart Jnr 5.00% Ordinary |
500 at £1 | Michael Stewart Snr 5.00% Ordinary |
1.1k at £1 | India M.d Stewart 10.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,138 |
Cash | £13,983 |
Current Liabilities | £169,544 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 28 January 2022 (overdue) |
19 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
---|---|
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 December 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
26 November 2019 | Notification of Ian Medlock as a person with significant control on 12 February 2019 (2 pages) |
22 March 2019 | Cessation of Anthony Stewart as a person with significant control on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Tony Stewart as a director on 22 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Ian Medlock as a director on 18 February 2019 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Termination of appointment of Alana Stewart as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Alana Stewart as a secretary (2 pages) |
23 August 2012 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 23 August 2012 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2012 | Secretary's details changed for Alana Stewart on 7 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Alana Stewart on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Tony Stewart on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Secretary's details changed for Alana Stewart on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Tony Stewart on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Tony Stewart on 7 March 2012 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 11 February 2010 (12 pages) |
2 March 2010 | Annual return made up to 11 February 2010 (12 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 11/02/09; full list of members (7 pages) |
8 April 2009 | Return made up to 11/02/09; full list of members (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 11/02/08; no change of members (6 pages) |
6 May 2008 | Return made up to 11/02/08; no change of members (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
29 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 May 2004 | Return made up to 11/02/04; full list of members (6 pages) |
2 May 2004 | Return made up to 11/02/04; full list of members (6 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: c/o tenon scotland 41 st vincent place glasgow G1 2ER (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: c/o tenon scotland 41 st vincent place glasgow G1 2ER (1 page) |
9 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
11 February 2002 | Incorporation (14 pages) |
11 February 2002 | Incorporation (14 pages) |