Airdrie
Lanarkshire
ML6 9SE
Scotland
Secretary Name | Renato James Fort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Sutherland Drive Airdrie Lanarkshire ML6 9XA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 302a Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
1 at £1 | Gerard Mcglade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,894 |
Cash | £1,921 |
Current Liabilities | £92,306 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
23 June 2005 | Delivered on: 29 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 82, woodlands, airdrie (title number LAN182511). Outstanding |
---|---|
27 September 2004 | Delivered on: 13 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 peasehill brae, (plot 152), admiral heights, rosyth, dunfermline. Outstanding |
16 June 2004 | Delivered on: 23 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 arrol wynd, cambuslang. Outstanding |
18 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 skyland place, county view, hamilton. Outstanding |
23 December 2003 | Delivered on: 6 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 westfarm crescent, cambuslang, glasgow. Outstanding |
21 November 2003 | Delivered on: 27 November 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 |
9 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 June 2021 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 302a Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on 29 June 2021 (1 page) |
27 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
5 August 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
4 September 2019 | Director's details changed for Gerard Mcglade on 4 September 2019 (2 pages) |
12 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 September 2013 | Director's details changed for Gerard Mcglade on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Gerard Mcglade on 24 September 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Gerard Mcglade on 20 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Gerard Mcglade on 20 September 2010 (2 pages) |
24 July 2010 | Termination of appointment of Renato Fort as a secretary (1 page) |
24 July 2010 | Termination of appointment of Renato Fort as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
22 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
30 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
15 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
13 October 2004 | Partic of mort/charge * (5 pages) |
13 October 2004 | Partic of mort/charge * (5 pages) |
24 September 2004 | Return made up to 26/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 26/09/04; full list of members (6 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
22 May 2004 | Partic of mort/charge * (5 pages) |
22 May 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Partic of mort/charge * (4 pages) |
6 January 2004 | Partic of mort/charge * (4 pages) |
27 November 2003 | Partic of mort/charge * (6 pages) |
27 November 2003 | Partic of mort/charge * (6 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
26 September 2003 | Incorporation (15 pages) |
26 September 2003 | Incorporation (15 pages) |