Lanark
Lanarkshire
ML11 7RX
Scotland
Secretary Name | Shirley Frood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 29 Whitelees Road Lanark Lanarkshire ML11 7RX Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | lanarkwindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 662060 |
Telephone region | Lanark |
Registered Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Frood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348 |
Current Liabilities | £28,335 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for John Mckenzie Sinclair Frood on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Mckenzie Sinclair Frood on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from the mechanics workshop new lanark lanark ML11 9DB united kingdom (1 page) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / john frood / 31/12/2008 (1 page) |
1 April 2009 | Secretary's change of particulars / shirley frood / 31/12/2008 (1 page) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (1 page) |
21 March 2003 | Incorporation (12 pages) |