Cleland
Motherwell
Lanarkshire
ML1 5NU
Scotland
Director Name | Ms Linda Bowes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Bryan James Thomson Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 71 Quarry Street Hamilton Lanarkshire ML3 7AG Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £38,452 |
Cash | £2,429 |
Current Liabilities | £51,284 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 21 January 2022 (overdue) |
18 June 2018 | Delivered on: 19 June 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
9 August 2007 | Delivered on: 14 August 2007 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 |
21 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
---|---|
7 May 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
8 January 2020 | Change of details for Mr Kenneth Macdonald as a person with significant control on 6 April 2016 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
27 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
27 June 2018 | Satisfaction of charge 1 in full (1 page) |
19 June 2018 | Registration of charge SC2418350002, created on 18 June 2018 (25 pages) |
17 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Kenneth Mcdonald on 6 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kenneth Mcdonald on 6 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Bryan Wood as a secretary (1 page) |
20 January 2010 | Termination of appointment of Bryan Wood as a secretary (1 page) |
20 January 2010 | Director's details changed for Kenneth Mcdonald on 6 January 2010 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
14 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 64 beechworth drive newarthill lanarkshire ML1 5AD (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 64 beechworth drive newarthill lanarkshire ML1 5AD (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
10 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (9 pages) |
7 January 2003 | Incorporation (9 pages) |