Woodburn Avenue
Airdrie
ML6 9DT
Scotland
Director Name | Mrs Roselea Rennie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birnam Lodge Woodburn Avenue Airdrie North Lanarkshire ML6 9DT Scotland |
Secretary Name | Mrs Roselea Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birnam Lodge Woodburn Avenue Airdrie North Lanarkshire ML6 9DT Scotland |
Director Name | William Macaulay Niven |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 34 Montgomery Street Eaglesham Glasgow Lanarkshire G76 0AS Scotland |
Secretary Name | Timothy Eric Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2f Spiers Grove Thorniebank Glasgow G46 7RL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Block 5 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
3 at £1 | Joseph Rennie 60.00% Ordinary |
---|---|
2 at £1 | Roslea Rennie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,902 |
Cash | £4,140 |
Current Liabilities | £58,635 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
23 October 2009 | Delivered on: 5 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 dykehead road airdrie lan 55593. Outstanding |
---|---|
9 April 2009 | Delivered on: 16 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 couther quadrant, airdrie LAN128791. Outstanding |
17 July 2003 | Delivered on: 23 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24B burns lane, chapelhall otherwise known as south west side of roseberry road, chapelhall industrial estate. Outstanding |
17 July 2003 | Delivered on: 23 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24A burns lane, chapelhall otherwise known as the subjects on the south west side of roseberry road, chapelhall industrial estate, airdrie. Outstanding |
9 June 2003 | Delivered on: 13 June 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 |
9 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
27 May 2013 | Registered office address changed from 24 Burns Lane Airdrie ML6 8OH Scotland on 27 May 2013 (1 page) |
27 May 2013 | Registered office address changed from 24 Burns Lane Airdrie ML6 8OH Scotland on 27 May 2013 (1 page) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 May 2012 | Registered office address changed from C/O Vision Graphics Birnam Developments Ltd Unit 24 Burns Lane Chapelhall Ind. Est. Airdrie ML6 8QH Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from C/O Vision Graphics Birnam Developments Ltd Unit 24 Burns Lane Chapelhall Ind. Est. Airdrie ML6 8QH Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 October 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Registered office address changed from Unit 24 24 Burns Lane Chapel Hall North Lanarkshire, Ml6 8Q4 on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Roselea Rennie on 3 May 2010 (2 pages) |
7 October 2010 | Registered office address changed from Unit 24 24 Burns Lane Chapel Hall North Lanarkshire, Ml6 8Q4 on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Unit 24 24 Burns Lane Chapel Hall North Lanarkshire, Ml6 8Q4 on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Roselea Rennie on 3 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Joseph Rennie on 3 May 2010 (2 pages) |
7 October 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Joseph Rennie on 3 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Joseph Rennie on 3 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Roselea Rennie on 3 May 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 March 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2009 | Return made up to 03/05/08; full list of members (4 pages) |
2 April 2009 | Return made up to 03/05/08; full list of members (4 pages) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (11 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (11 pages) |
25 August 2005 | Return made up to 03/05/05; full list of members (7 pages) |
25 August 2005 | Return made up to 03/05/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
22 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
12 February 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
12 February 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
23 July 2003 | Partic of mort/charge * (5 pages) |
23 July 2003 | Partic of mort/charge * (5 pages) |
23 July 2003 | Partic of mort/charge * (5 pages) |
23 July 2003 | Partic of mort/charge * (5 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 34 montgomery street eaglesham glasgow G76 0AS (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 34 montgomery street eaglesham glasgow G76 0AS (1 page) |
15 May 2003 | Return made up to 03/05/03; full list of members
|
15 May 2003 | Return made up to 03/05/03; full list of members
|
20 March 2003 | New director appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | Director resigned (1 page) |
11 March 2003 | Company name changed inverclyde garden & conservatori es LTD.\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed inverclyde garden & conservatori es LTD.\certificate issued on 11/03/03 (2 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 January 2003 | Ad 03/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 January 2003 | Ad 03/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |