Airdrie
Lanarkshire
ML6 6AP
Scotland
Director Name | Elizabeth McCreadie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | James John McCreadie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Theresa Ann McCreadie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Secretary Name | David James McCreadie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01236 422366 |
---|---|
Telephone region | Coatbridge |
Registered Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | David Mccreadie 40.00% Ordinary |
---|---|
20 at £1 | Elizabeth Mccreadie 20.00% Ordinary |
20 at £1 | James Mccreadie 20.00% Ordinary |
20 at £1 | Theresa Mccreadie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,683 |
Cash | £36,165 |
Current Liabilities | £165,904 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
12 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
6 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
4 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of David Mccreadie as a person with significant control on 10 July 2017 (2 pages) |
3 August 2017 | Notification of David Mccreadie as a person with significant control on 10 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 August 2010 | Director's details changed for James John Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for David James Mccreadie on 1 October 2009 (1 page) |
9 August 2010 | Director's details changed for Theresa Ann Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Theresa Ann Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for David James Mccreadie on 1 October 2009 (1 page) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for David James Mccreadie on 1 October 2009 (1 page) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for David James Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Elizabeth Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for David James Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Elizabeth Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for James John Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for James John Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for David James Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Theresa Ann Mccreadie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Elizabeth Mccreadie on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
31 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
26 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
14 July 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
14 July 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
23 June 2003 | Ad 17/03/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
23 June 2003 | Ad 17/03/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
28 March 2003 | Memorandum and Articles of Association (17 pages) |
28 March 2003 | Memorandum and Articles of Association (17 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
23 August 2002 | Ad 31/07/02-31/07/02 £ si 3@1=3 £ ic 1/4 (2 pages) |
23 August 2002 | Ad 31/07/02-31/07/02 £ si 3@1=3 £ ic 1/4 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Incorporation (14 pages) |
10 July 2002 | Incorporation (14 pages) |