Airdrie
Lanarkshire
ML6 9SE
Scotland
Secretary Name | Mrs Jacqueline Cupples |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
Director Name | Mrs Jacqueline Cupples |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2006(3 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
Director Name | Mr Dean Cupples |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Vehicle Technician |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | brownsburngarage.co.uk |
---|
Registered Address | Unit 6 Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
1 at £1 | Gary Cupples & Jacqueline Cupples 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,511 |
Cash | £117,991 |
Current Liabilities | £46,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
10 June 2003 | Delivered on: 17 June 2003 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 |
---|
5 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
2 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
12 February 2021 | Notification of Jacqueline Cupples as a person with significant control on 6 April 2016 (2 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 August 2016 | Appointment of Mr Dean Cupples as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Dean Cupples as a director on 1 August 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Director's details changed for Mrs Jacqueline Cupples on 26 October 2012 (2 pages) |
19 February 2013 | Secretary's details changed for Mrs Jacqueline Cupples on 1 January 2012 (1 page) |
19 February 2013 | Secretary's details changed for Mrs Jacqueline Cupples on 1 January 2012 (1 page) |
19 February 2013 | Director's details changed for Gary Cupples on 26 October 2012 (2 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Secretary's details changed for Mrs Jacqueline Cupples on 1 January 2012 (1 page) |
19 February 2013 | Director's details changed for Gary Cupples on 26 October 2012 (2 pages) |
19 February 2013 | Director's details changed for Mrs Jacqueline Cupples on 26 October 2012 (2 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 10 October 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Director's details changed for Gary Cupples on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Gary Cupples on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Gary Cupples on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
19 February 2007 | New director appointed (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Incorporation (14 pages) |
27 January 2003 | Incorporation (14 pages) |