Bothwell
Glasgow
G71 8AS
Scotland
Secretary Name | Sharon Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 10 Woodhead Gardens Bothwell Glasgow G71 8AS Scotland |
Director Name | Mrs Sharon Lang |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Woodhead Gardens Bothwell Glasgow G71 8AS Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(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 | 20 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | sasshopfitters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 896999 |
Telephone region | Lanark |
Registered Address | 10 Woodhead Gardens Bothwell Glasgow G71 8AS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Year | 2013 |
---|---|
Net Worth | £2,565 |
Cash | £23,742 |
Current Liabilities | £148,423 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Termination of appointment of Sharon Lang as a secretary on 31 January 2019 (1 page) |
30 October 2019 | Termination of appointment of Sharon Lang as a director on 31 January 2019 (1 page) |
30 October 2019 | Termination of appointment of Dereck Alexander Lang as a director on 31 January 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
4 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Appointment of Mrs Sharon Lang as a director on 1 April 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Sharon Lang as a director on 1 April 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
12 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Secretary's details changed for Sharon Lang on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Moatyett Farm Hawksland Road by Lanark Lanarkshire ML11 9PY to 10 Woodhead Gardens Bothwell Glasgow G71 8AS on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Moatyett Farm Hawksland Road by Lanark Lanarkshire ML11 9PY to 10 Woodhead Gardens Bothwell Glasgow G71 8AS on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Dereck Alexander Lang on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Dereck Alexander Lang on 3 August 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Sharon Lang on 3 August 2016 (1 page) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Dereck Alexander Lang on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Dereck Alexander Lang on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Dereck Alexander Lang on 1 October 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 52 morris crescent dalziel park motherwell ML1 5NH (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 52 morris crescent dalziel park motherwell ML1 5NH (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
10 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 20/01/04; full list of members
|
26 April 2004 | Return made up to 20/01/04; full list of members
|
29 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 17 sarazen green deer park livingston EH54 8SZ (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 17 sarazen green deer park livingston EH54 8SZ (1 page) |
30 May 2003 | Ad 06/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 May 2003 | Ad 06/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
20 January 2003 | Incorporation (15 pages) |
20 January 2003 | Incorporation (15 pages) |