Lanark
Lanarkshire
ML11 7AW
Scotland
Director Name | Lindsay Edward Duncan |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 13 Hope Street Lanark Lanarkshire ML11 7NL Scotland |
Secretary Name | Lindsay Edward Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 13 Hope Street Lanark Lanarkshire ML11 7NL Scotland |
Director Name | Thomas Brown |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2009) |
Role | General Manager |
Correspondence Address | Crosscryne House Coulter Road Biggar Lanarkshire ML12 6JS Scotland |
Director Name | Mr John David Riley |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broughton Road Biggar Lanarkshire ML12 6AN Scotland |
Secretary Name | Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2009) |
Role | General Manager |
Correspondence Address | Crosscryne House Coulter Road Biggar Lanarkshire ML12 6JS Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 13 Hope Street Lanark Lanarkshire ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | John Mcdougall Mcilvaney 30.00% Ordinary A |
---|---|
60 at £1 | Lindsay Edward Duncan 30.00% Ordinary A |
40 at £1 | John Mcdougall Mcilvaney 20.00% Ordinary B |
40 at £1 | Lindsay Edward Duncan 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £575,487 |
Net Worth | £18,486 |
Cash | £59,021 |
Current Liabilities | £48,199 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (7 months from now) |
30 January 2015 | Delivered on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shop premises at 31A (otherwise 31) high street, ML84AL. Outstanding |
---|---|
20 January 2015 | Delivered on: 23 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
---|---|
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Director's details changed for John Mclivaney on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Director's details changed for John Mclivaney on 19 December 2016 (2 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 February 2015 | Registration of charge SC2413310002, created on 30 January 2015 (6 pages) |
11 February 2015 | Registration of charge SC2413310002, created on 30 January 2015 (6 pages) |
23 January 2015 | Registration of charge SC2413310001, created on 20 January 2015 (8 pages) |
23 January 2015 | Registration of charge SC2413310001, created on 20 January 2015 (8 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Lindsay Edward Duncan on 18 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Lindsay Edward Duncan on 18 December 2011 (1 page) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Lindsay Edward Duncan on 18 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Lindsay Edward Duncan on 18 December 2011 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Lindsay Edward Duncan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Mclivaney on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lindsay Edward Duncan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Mclivaney on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for John Mclivaney on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lindsay Edward Duncan on 8 January 2010 (2 pages) |
28 April 2009 | Director and secretary appointed lindsay edward duncan (2 pages) |
28 April 2009 | Director and secretary appointed lindsay edward duncan (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 13 hope street lanark lanarkshire ML11 7NL (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 13 hope street lanark lanarkshire ML11 7NL (1 page) |
4 April 2009 | Director appointed john mclivaney (2 pages) |
4 April 2009 | Appointment terminated director and secretary thomas brown (1 page) |
4 April 2009 | Appointment terminated director john riley (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 1 hope street lanark ML11 7LZ (1 page) |
4 April 2009 | Director appointed john mclivaney (2 pages) |
4 April 2009 | Appointment terminated director and secretary thomas brown (1 page) |
4 April 2009 | Appointment terminated director john riley (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 1 hope street lanark ML11 7LZ (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (4 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 18/12/07; full list of members (4 pages) |
18 December 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members
|
10 January 2005 | Return made up to 18/12/04; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 18/12/03; full list of members
|
27 February 2004 | Return made up to 18/12/03; full list of members
|
29 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 84 hamilton road motherwell lanarkshire ML1 3BY (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 84 hamilton road motherwell lanarkshire ML1 3BY (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Ad 13/01/03--------- £ si [email protected]=199 £ ic 1/200 (3 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Ad 13/01/03--------- £ si [email protected]=199 £ ic 1/200 (3 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
18 December 2002 | Incorporation (15 pages) |
18 December 2002 | Incorporation (15 pages) |