Glenmavis
Airdrie
Lanarkshire
ML6 0NJ
Scotland
Director Name | Mr Gordon Robert Rae |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Director Name | Mr Gordon Robert Rae |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Director Name | Mr Colin Rae |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Director Name | Robert Rae |
---|---|
Date of Birth | May 1945 (Born 78 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 76 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 Company Secretaries 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 Corporate Services 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 | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,476 |
Cash | £13,666 |
Current Liabilities | £50,962 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (6 months, 2 weeks 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 |
---|
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 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
5 February 2019 | Appointment of Mr Colin Rae as a director on 1 October 2018 (2 pages) |
5 February 2019 | Appointment of Mr Gordon Robert Rae as a director on 1 October 2018 (2 pages) |
5 February 2019 | Cessation of Annie Rae as a person with significant control on 1 October 2018 (1 page) |
5 February 2019 | Termination of appointment of Annie Rae as a director on 1 October 2018 (1 page) |
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 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
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 | Statement of capital following an allotment of shares on 14 December 2011
|
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 | 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 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 | 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 Alistair Rae on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Annie 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 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
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 | New director appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary's particulars changed (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 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary's particulars changed (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) |
13 October 2005 | Secretary resigned (1 page) |
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 [email protected]=1 £ ic 1/2 (2 pages) |
5 February 2003 | Ad 12/12/02--------- £ si [email protected]=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 secretary appointed;new director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
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 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (15 pages) |
12 December 2002 | Incorporation (15 pages) |