Thankerton
Biggar
Lanarkshire
ML12 6NH
Scotland
Director Name | Mr Munro Reid |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 December 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Holm Road Crossford Carluke ML8 5RG Scotland |
Director Name | John Reid |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochlyoch Cottage Thankerton Biggar Lanarkshire ML12 6NH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Blair Road Crossford Carluke ML8 5RF Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gwendoline Reid 50.00% Ordinary |
---|---|
1 at £1 | John Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £905 |
Cash | £526 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 11 June 2022 (overdue) |
9 August 2002 | Delivered on: 16 August 2002 Persons entitled: John Reid & Gwendoline Reid Classification: Standard security Secured details: £16,000. Particulars: Lochlyoich and loch cleuch reservoirs, carmichael, by thankerton, nr biggar. Outstanding |
---|
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
23 January 2018 | Notification of Munro Reid as a person with significant control on 8 January 2018 (2 pages) |
23 January 2018 | Registered office address changed from Lochlyoch Cottage Thankerton Biggar Lanarkshire ML12 6NH to 6 Blair Road Crossford Carluke ML8 5RF on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from Lochlyoch Cottage Thankerton Biggar Lanarkshire ML12 6NH to 6 Blair Road Crossford Carluke ML8 5RF on 23 January 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2018 | Notification of Munro Reid as a person with significant control on 8 January 2018 (2 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Termination of appointment of John Reid as a director on 20 December 2015 (1 page) |
25 August 2016 | Appointment of Mr Munro Reid as a director on 20 December 2015 (2 pages) |
25 August 2016 | Termination of appointment of John Reid as a director on 20 December 2015 (1 page) |
25 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Appointment of Mr Munro Reid as a director on 20 December 2015 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
31 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
1 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
9 June 2010 | Director's details changed for John Reid on 28 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for John Reid on 28 May 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 June 2007 | Return made up to 28/05/07; no change of members (6 pages) |
4 June 2007 | Return made up to 28/05/07; no change of members (6 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
16 August 2002 | Partic of mort/charge * (6 pages) |
16 August 2002 | Partic of mort/charge * (6 pages) |
6 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 July 2002 | Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2002 | Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (16 pages) |
28 May 2002 | Incorporation (16 pages) |