Airdrie
ML6 8LU
Scotland
Secretary Name | William Cuningham Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Finlayson Drive Airdrie ML6 8LU Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 01236 755806 |
---|---|
Telephone region | Coatbridge |
Registered Address | 13 Finlayson Drive Airdrie ML6 8LU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
100 at £1 | Gary William Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,159 |
Cash | £60,477 |
Current Liabilities | £201,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 March 2022 | Registered office address changed from The Grange Springwells Avenue Airdrie ML6 6EA Scotland to 13 Finlayson Drive Airdrie ML6 8LU on 31 March 2022 (1 page) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
4 October 2021 | Change of details for Mr Gary William Thomson as a person with significant control on 30 September 2021 (2 pages) |
4 October 2021 | Registered office address changed from 13 Finlayson Drive Airdrie North Lanarkshire ML6 8LU to The Grange Springwells Avenue Airdrie ML6 6EA on 4 October 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Current accounting period extended from 28 March 2019 to 31 March 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 28 March 2018 (9 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2018 | Change of details for Mr Gary William Thomson as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Gary William Thomson on 21 November 2018 (2 pages) |
21 November 2018 | Secretary's details changed for William Cuningham Thomson on 21 November 2018 (1 page) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 28 March 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 28 March 2016 (8 pages) |
27 December 2016 | Total exemption small company accounts made up to 28 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 March 2015 (8 pages) |
1 October 2015 | Director's details changed for Gary William Thomson on 1 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Gary William Thomson on 1 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Gary William Thomson on 1 September 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 March 2014 (8 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 December 2013 | Total exemption small company accounts made up to 28 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 28 March 2013 (8 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 December 2012 | Total exemption small company accounts made up to 28 March 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 28 March 2012 (6 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 28 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 28 March 2011 (6 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 28 March 2010 (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 28 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Gary William Thomson on 30 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Gary William Thomson on 30 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 March 2008 (4 pages) |
31 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 February 2008 | Return made up to 30/09/07; full list of members (3 pages) |
29 February 2008 | Return made up to 30/09/07; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 28 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 28 March 2007 (4 pages) |
17 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 March 2006 (5 pages) |
14 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
14 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 March 2005 (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 March 2005 (3 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 28 March 2004 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 28 March 2004 (4 pages) |
11 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
11 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
31 July 2003 | Accounting reference date extended from 30/09/03 to 28/03/04 (1 page) |
31 July 2003 | Accounting reference date extended from 30/09/03 to 28/03/04 (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 13 finlayson drive airdrie north lanarkshire ML6 8LU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 13 finlayson drive airdrie north lanarkshire ML6 8LU (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Incorporation (12 pages) |
30 September 2002 | Incorporation (12 pages) |