Lanark Road Braidwood
Carluke
South Lanarkshire
ML8 5PQ
Scotland
Secretary Name | Craig Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2003(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Talland 109 Lanark Road Lanark Road Braidwood Carluke South Lanarkshire ML8 5PQ Scotland |
Director Name | Mary Simpson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Craiglilies Shore Road, Cove Helensburgh Dunbartonshire G84 0LY Scotland |
Registered Address | Talland 109 Lanark Road Lanark Road Braidwood Carluke South Lanarkshire ML8 5PQ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
20 at £1 | Craig A. Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £300 |
Current Liabilities | £280 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2024 (8 months from now) |
24 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
---|---|
5 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
24 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
23 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Craig Simpson on 15 July 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Craig Simpson on 16 July 2013 (1 page) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Craig Simpson on 15 July 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Craig Simpson on 16 July 2013 (1 page) |
22 September 2013 | Registered office address changed from Craiglilies, Shore Road Cove Helensburgh Dunbartonshire G84 0LY on 22 September 2013 (1 page) |
22 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 September 2013 | Registered office address changed from Craiglilies, Shore Road Cove Helensburgh Dunbartonshire G84 0LY on 22 September 2013 (1 page) |
22 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
7 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 August 2011 | Termination of appointment of Mary Simpson as a director (1 page) |
25 August 2011 | Termination of appointment of Mary Simpson as a director (1 page) |
29 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mary Simpson on 20 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Craig Simpson on 20 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mary Simpson on 20 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Craig Simpson on 20 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
25 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
25 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 639A stirling road luggiebank cumbernauld north lanarkshire G67 4AB (1 page) |
25 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 639A stirling road luggiebank cumbernauld north lanarkshire G67 4AB (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
18 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
20 January 2003 | Incorporation (15 pages) |
20 January 2003 | Incorporation (15 pages) |