Condoratt
Cumbernauld
G67 4NR
Scotland
Director Name | Mrs Donna Maria Howarth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2014(11 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Secretary Name | Donna Marie Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 551 Alexandra Parade Glasgow G31 3DB Scotland |
Secretary Name | Mr John Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sixth Street Newtongrange Dalkeith Midlothian EH22 4JY Scotland |
Director Name | Mr John Birrell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sixth Street Newtongrange Midlothian EH22 4YJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.shop-edinburgh.co.uk |
---|
Registered Address | Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
1 at £0.5 | Donna Howarth 50.00% Ordinary |
---|---|
1 at £0.5 | James Howarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,718 |
Cash | £20,991 |
Current Liabilities | £43,896 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hole in the wa', 1 argyle street, greenock. Outstanding |
---|
9 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
14 February 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
13 February 2023 | Termination of appointment of James Howarth as a director on 7 December 2022 (1 page) |
13 February 2023 | Cessation of James Howarth as a person with significant control on 7 December 2022 (1 page) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
4 March 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
20 January 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 January 2016 | Registered office address changed from C/O J Howarth 230 Main Street Cambuslang Glasgow G72 7EG to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Accountants Plus 81 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O J Howarth 230 Main Street Cambuslang Glasgow G72 7EG to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Accountants Plus 81 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 25 January 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Appointment of Mrs Donna Howarth as a director on 5 April 2014 (2 pages) |
10 January 2015 | Termination of appointment of John Birrell as a secretary on 1 January 2015 (1 page) |
10 January 2015 | Termination of appointment of John Birrell as a secretary on 1 January 2015 (1 page) |
10 January 2015 | Appointment of Mrs Donna Howarth as a director on 5 April 2014 (2 pages) |
10 January 2015 | Appointment of Mrs Donna Howarth as a director on 5 April 2014 (2 pages) |
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Termination of appointment of John Birrell as a secretary on 1 January 2015 (1 page) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
1 March 2011 | Registered office address changed from 18 Sixth Street Newtongrange Midlothian EH22 4YJ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 18 Sixth Street Newtongrange Midlothian EH22 4YJ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 18 Sixth Street Newtongrange Midlothian EH22 4YJ on 1 March 2011 (1 page) |
16 September 2010 | Termination of appointment of John Birrell as a director (1 page) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for James Howarth on 6 August 2010 (2 pages) |
16 September 2010 | Director's details changed for James Howarth on 6 August 2010 (2 pages) |
16 September 2010 | Director's details changed for James Howarth on 6 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Termination of appointment of John Birrell as a director (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Appointment of Mr John Birrell as a director (2 pages) |
24 May 2010 | Appointment of Mr John Birrell as a director (2 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 August 2009 | Secretary's change of particulars / john birrell / 17/08/2009 (2 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 August 2009 | Secretary's change of particulars / john birrell / 17/08/2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 March 2009 | Return made up to 06/08/08; full list of members (3 pages) |
2 March 2009 | Return made up to 06/08/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 33 bairds way bonnyrigg midlothian EH19 3NS (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 33 bairds way bonnyrigg midlothian EH19 3NS (1 page) |
19 September 2007 | Return made up to 06/08/07; no change of members
|
19 September 2007 | Return made up to 06/08/07; no change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 September 2006 | Return made up to 06/08/06; full list of members
|
5 September 2006 | Return made up to 06/08/06; full list of members
|
24 May 2006 | Registered office changed on 24/05/06 from: fallows birrell consulting 38 park crescent bonnyrigg midlothian EH19 2AS (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: fallows birrell consulting 38 park crescent bonnyrigg midlothian EH19 2AS (1 page) |
8 February 2006 | Return made up to 06/08/05; full list of members (6 pages) |
8 February 2006 | Return made up to 06/08/05; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
11 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
4 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
4 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 551 alexandra parade glasgow G31 3DB (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 551 alexandra parade glasgow G31 3DB (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (16 pages) |
6 August 2002 | Incorporation (16 pages) |