Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary Name | Francis McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 22 September 2020) |
Role | Consultant |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Mr Francis Joseph McCann |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(14 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01896 755722 |
---|---|
Telephone region | Galashiels |
Registered Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barbara Elizabeth Mccann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,480 |
Cash | £38,017 |
Current Liabilities | £65,288 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 December 2003 | Delivered on: 17 December 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 |
---|
21 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 May 2012 | Director's details changed for Barbara Elizabeth Mccann on 1 January 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Francis Mccann on 1 January 2012 (1 page) |
29 May 2012 | Secretary's details changed for Francis Mccann on 1 January 2012 (1 page) |
29 May 2012 | Director's details changed for Barbara Elizabeth Mccann on 1 January 2012 (2 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Barbara Elizabeth Mccann on 31 May 2010 (2 pages) |
15 June 2011 | Secretary's details changed for Francis Mccann on 31 May 2010 (2 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Barbara Elizabeth Mccann on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Barbara Elizabeth Mccann on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o accountancy & business consultancy LTD bell business park, rochsolloch road, airdrie, ML6 9BG (1 page) |
22 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
11 February 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
17 December 2003 | Partic of mort/charge * (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: unit 6, bell business park rochsolloch road airdrie ML6 9BG (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
27 May 2003 | Incorporation (14 pages) |