Auchintibber
Blantyre
Lanarkshire
G72 0TS
Scotland
Director Name | Christine Sneddon |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Huntly Gardens Blantyre G72 0GW Scotland |
Secretary Name | Christine Sneddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Huntly Gardens Blantyre G72 0GW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Jonathan G. Oliver 60.00% Ordinary |
---|---|
40 at £1 | Mrs Christine Sneddon 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,657 |
Cash | £12,620 |
Current Liabilities | £52,597 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (11 months from now) |
11 December 2003 | Delivered on: 12 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
11 April 2003 | Delivered on: 15 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming blantyre farm road, uddingston (title number LAN165987). Outstanding |
11 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
7 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
3 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 December 2013 | Director's details changed for Christine Sneddon on 1 January 2012 (2 pages) |
4 December 2013 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Christine Sneddon on 1 January 2012 (2 pages) |
4 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Christine Sneddon on 1 January 2012 (2 pages) |
4 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (14 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (14 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 23 October 2011 (14 pages) |
19 December 2011 | Annual return made up to 23 October 2011 (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (15 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members
|
5 November 2007 | Return made up to 23/10/07; full list of members
|
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members
|
8 November 2006 | Return made up to 23/10/06; full list of members
|
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 December 2003 | Partic of mort/charge * (6 pages) |
12 December 2003 | Partic of mort/charge * (6 pages) |
3 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Ad 15/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2002 | Ad 15/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (16 pages) |
23 October 2002 | Incorporation (16 pages) |