Dalziel Park
Motherwell
ML1 5GL
Scotland
Secretary Name | Rosemary Carle |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Ormonde Avenue Clarkston Glasgow G44 3QX Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 5 Snead View Motherwell ML1 5GL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Murdostoun |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | David Harvie Carle 98.00% Ordinary |
---|---|
1 at £1 | David Harvie Carle 1.00% Ordinary A-j |
1 at £1 | Rosemary Carle 1.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£2,202 |
Cash | £1,633 |
Current Liabilities | £4,309 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
8 January 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
31 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
25 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 January 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NH to 5 Snead View Motherwell ML1 5GL on 10 January 2019 (1 page) |
30 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
13 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
18 September 2007 | Return made up to 21/05/07; full list of members (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
18 September 2007 | Return made up to 21/05/07; full list of members (3 pages) |
11 September 2006 | Return made up to 21/05/06; full list of members (6 pages) |
11 September 2006 | Return made up to 21/05/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
16 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
18 June 2004 | Return made up to 21/05/04; full list of members
|
18 June 2004 | Return made up to 21/05/04; full list of members
|
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
2 March 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
2 March 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2003 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 May 2002 | Secretary resigned;director resigned (1 page) |
25 May 2002 | Registered office changed on 25/05/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Incorporation (9 pages) |
21 May 2002 | Incorporation (9 pages) |