Motherwell
Lanarkshire
ML1 3NA
Scotland
Director Name | Dr Lesley Helen Milne |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 4 Gotterbank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Secretary Name | Dr Lesley Helen Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 4 Gotterbank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | Mr Christopher Harry Ward Boys |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Wakefield Avenue Edinburgh Lothian EH7 6TN Scotland |
Secretary Name | Mr Inderjit Indy Singh |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Spooner Road Broomhill Sheffield South Yorkshire S10 5BN |
Secretary Name | Mr Inderjit Indy Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Spooner Road Broomhill Sheffield South Yorkshire S10 5BN |
Secretary Name | Mr Christopher Harry Ward Boys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Wakefield Avenue Edinburgh Lothian EH7 6TN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 308180 |
---|---|
Telephone region | Motherwell |
Registered Address | C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Catherine Elizabeth Hannah 50.00% Ordinary |
---|---|
50 at £1 | Christopher H.w Boys 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,471 |
Cash | £71,956 |
Current Liabilities | £44,923 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 May 2009 | Delivered on: 16 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4/3, 7 st andrews square, glasgow GLA145114. Outstanding |
---|---|
27 March 2009 | Delivered on: 31 March 2009 Satisfied on: 26 May 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 June 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
27 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
27 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 October 2011 | Director's details changed for Catherine Elizabeth Docherty on 29 September 2011 (3 pages) |
24 October 2011 | Director's details changed for Catherine Elizabeth Docherty on 29 September 2011 (3 pages) |
31 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
31 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Catherine Elizabeth Docherty on 22 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Christopher Boys on 22 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Catherine Elizabeth Docherty on 22 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Christopher Boys on 22 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page) |
6 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned;director resigned (1 page) |
29 September 2004 | Secretary resigned;director resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (1 page) |
24 October 2002 | New secretary appointed (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | New director appointed (1 page) |
14 June 2002 | New secretary appointed;new director appointed (1 page) |
14 June 2002 | New director appointed (1 page) |
14 June 2002 | Ad 21/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2002 | Ad 21/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
22 May 2002 | Incorporation (16 pages) |
22 May 2002 | Incorporation (16 pages) |