Auchinleck
East Ayrshire
KA18 2BS
Scotland
Director Name | Gordon Boyd Drummond |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Technical Manager |
Country of Residence | France |
Correspondence Address | 122 Arran Drive Auchinleck Ayrshire KA18 2BS Scotland |
Secretary Name | Gordon Boyd Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 122 Arran Drive Auchinleck Ayrshire KA18 2BS Scotland |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Mechanics Workshop New Lanark Mills Lanark ML11 9DB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Gordon B. Drummond 75.00% Ordinary |
---|---|
25 at £1 | Deirdre Louise Drummond 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,892 |
Cash | £935 |
Current Liabilities | £15,226 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
31 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
26 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Director's details changed for Gordon Boyd Drummond on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Deirdre Louise Drummond on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Deirdre Louise Drummond on 15 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Gordon Boyd Drummond on 15 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: glisad 5A station place, law carluke lanarkshire ML8 5LR (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: glisad 5A station place, law carluke lanarkshire ML8 5LR (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 November 2004 | Ad 15/01/03-31/01/04 £ si 99@1 (2 pages) |
2 November 2004 | Ad 15/01/03-31/01/04 £ si 99@1 (2 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (12 pages) |
15 January 2003 | Incorporation (12 pages) |