Glenmavis
Airdrie
Lanarkshire
ML6 0NJ
Scotland
Director Name | Mr Colin Rae |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Coatbridge Road Glenmavis Airdrie ML6 0NJ Scotland |
Director Name | Mr Gordon Robert Rae |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Coatbridge Road Glenmavis Airdrie ML6 0NJ Scotland |
Director Name | Robert Rae |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 68 Rydenmains Road Glenmavis Airdrie Lanarkshire ML6 0NU Scotland |
Secretary Name | Robert Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 68 Rydenmains Road Glenmavis Airdrie Lanarkshire ML6 0NU Scotland |
Secretary Name | Mrs Annie Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Rydenmains Road Glenmavis Airdrie Lanarkshire ML6 0NU Scotland |
Director Name | Mrs Annie Rae |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Rydenmains Road Glenmavis Airdrie Lanarkshire ML6 0NU Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 111 Coatbridge Road Glenmavis Airdrie ML6 0NJ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,476 |
Cash | £13,666 |
Current Liabilities | £50,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
3 February 2008 | Delivered on: 12 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
12 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
---|---|
16 October 2023 | Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 111 Coatbridge Road Glenmavis Airdrie ML60NJ on 16 October 2023 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
17 February 2023 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page) |
15 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
14 December 2022 | Director's details changed for Mr Gordon Robert Rae on 1 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
14 December 2020 | Director's details changed for Mr Gordon Robert Rae on 12 December 2020 (2 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2018 (6 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Termination of appointment of Annie Rae as a director on 1 October 2018 (1 page) |
5 February 2019 | Appointment of Mr Gordon Robert Rae as a director on 1 October 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
5 February 2019 | Cessation of Annie Rae as a person with significant control on 1 October 2018 (1 page) |
5 February 2019 | Appointment of Mr Colin Rae as a director on 1 October 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | Termination of appointment of Annie Rae as a secretary on 25 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Annie Rae as a secretary on 25 July 2014 (1 page) |
25 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 14 December 2011
|
24 January 2013 | Statement of capital following an allotment of shares on 14 December 2011
|
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 December 2009 | Director's details changed for Annie Rae on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Annie Rae on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Annie Rae on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Alistair Rae on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Alistair Rae on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Alistair Rae on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/12/07; full list of members (4 pages) |
5 November 2008 | Return made up to 12/12/07; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
13 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
13 January 2006 | New director appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
5 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
5 February 2003 | Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2003 | Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (15 pages) |
12 December 2002 | Incorporation (15 pages) |