Greengairs
Airdrie
ML6 7SY
Scotland
Director Name | Mr Andrew Jeffrey Clark |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Bricklayer |
Country of Residence | Scotland |
Correspondence Address | 90 Greengairs Road Greengairs Airdrie Lanarkshire ML6 7SY Scotland |
Director Name | Mr William John Price Rideout |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Bricklayer |
Country of Residence | Scotland |
Correspondence Address | 7 Devonview Place Airdrie Lanarkshire ML6 9DF Scotland |
Secretary Name | Isobel Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Greengairs Road Greengairs Airdrie Lanarkshire ML6 7SY Scotland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,856 |
Current Liabilities | £26,487 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
23 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 September 2018 | Amended micro company accounts made up to 31 August 2017 (4 pages) |
4 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Cessation of Andrew Jeffrey Clark as a person with significant control on 1 March 2017 (1 page) |
29 August 2017 | Notification of Isobel Clark as a person with significant control on 20 April 2017 (2 pages) |
29 August 2017 | Cessation of Andrew Jeffrey Clark as a person with significant control on 1 March 2017 (1 page) |
29 August 2017 | Cessation of William John Price Rideout as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of William John Price Rideout as a person with significant control on 10 April 2017 (1 page) |
29 August 2017 | Notification of Isobel Clark as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Cessation of William John Price Rideout as a person with significant control on 10 April 2017 (1 page) |
29 August 2017 | Cessation of Andrew Jeffrey Clark as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Notification of Isobel Clark as a person with significant control on 20 April 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 April 2017 | Termination of appointment of William John Price Rideout as a director on 10 April 2017 (1 page) |
20 April 2017 | Appointment of Mrs Isobel Clark as a director on 10 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of William John Price Rideout as a director on 10 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Isobel Clark as a secretary on 10 April 2017 (1 page) |
20 April 2017 | Appointment of Mrs Isobel Clark as a director on 10 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Isobel Clark as a secretary on 10 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Andrew Jeffrey Clark as a director on 1 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Andrew Jeffrey Clark as a director on 1 April 2017 (1 page) |
19 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
27 September 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 December 2010 | Director's details changed for William John Price Rideout on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for William John Price Rideout on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for William John Price Rideout on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Andrew Jeffrey Clark on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Andrew Jeffrey Clark on 1 October 2009 (2 pages) |
3 December 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Andrew Jeffrey Clark on 1 October 2009 (2 pages) |
2 December 2010 | Registered office address changed from 90 Greengairs Road, Greengairs Airdrie Lanarkshire ML6 7SY on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 90 Greengairs Road, Greengairs Airdrie Lanarkshire ML6 7SY on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 90 Greengairs Road, Greengairs Airdrie Lanarkshire ML6 7SY on 2 December 2010 (1 page) |
17 November 2010 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 March 2010 | Annual return made up to 29 August 2008 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 29 August 2008 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
13 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 December 2006 | Return made up to 29/08/06; full list of members (2 pages) |
1 December 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 January 2006 | Return made up to 29/08/05; full list of members (2 pages) |
16 January 2006 | Return made up to 29/08/05; full list of members (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 December 2004 | Return made up to 29/08/04; full list of members (7 pages) |
8 December 2004 | Return made up to 29/08/04; full list of members (7 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
29 August 2003 | Incorporation (12 pages) |
29 August 2003 | Incorporation (12 pages) |