Netherton
Wishaw
ML2 0FA
Scotland
Director Name | Alexander Hush |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 28b Main Street Holytown Motherwell ML1 4TA Scotland |
Secretary Name | Alexander Hush |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Catherineville Glasgow Road Longcroft Bonnybridge FK4 1QN Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 01698 833300 |
---|---|
Telephone region | Motherwell |
Registered Address | 28b Main Street Holytown Motherwell ML1 4TA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
1 at £1 | Alexander Hush 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,858 |
Cash | £25,085 |
Current Liabilities | £32,190 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
---|---|
27 April 2020 | Secretary's details changed for Alexander Hush on 27 April 2020 (1 page) |
27 April 2020 | Change of details for Mr Alexander Hush as a person with significant control on 27 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Alexander Hush on 27 April 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Alexander Hush on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Alexander Hush on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Jennifer Ferguson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Jennifer Ferguson on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 March 2007 | Full accounts made up to 31 August 2006 (17 pages) |
20 March 2007 | Full accounts made up to 31 August 2006 (17 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
6 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
6 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
30 November 2005 | Accounts for a medium company made up to 31 August 2005 (14 pages) |
30 November 2005 | Accounts for a medium company made up to 31 August 2005 (14 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
5 January 2005 | Full accounts made up to 31 August 2004 (15 pages) |
5 January 2005 | Full accounts made up to 31 August 2004 (15 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: c/o atkinson & co victoria house 87 high street tillicoultry FK13 6AA (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: c/o atkinson & co victoria house 87 high street tillicoultry FK13 6AA (1 page) |
6 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
12 January 2004 | Full accounts made up to 31 August 2003 (14 pages) |
12 January 2004 | Full accounts made up to 31 August 2003 (14 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
15 October 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
15 October 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |