Lanark
ML11 7NL
Scotland
Director Name | Mr Edward Michael Patrick Denny |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westsidewood House Carnwath Lancashire ML11 8LJ Scotland |
Director Name | Gabrielle Amanda Louise Denny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Westsidewood House Carnwath Lanarkshire ML11 8LJ Scotland |
Secretary Name | Gabrielle Amanda Louise Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Westsidewood House Carnwath Lanarkshire ML11 8LJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 13 Hope Street Lanark ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,019,688 |
Cash | £1,496 |
Current Liabilities | £40,648 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
6 January 2004 | Delivered on: 19 January 2004 Satisfied on: 22 April 2015 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 queen street, edinburgh. Fully Satisfied |
---|---|
6 January 2004 | Delivered on: 19 January 2004 Satisfied on: 20 February 2007 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on third floor at 42 east claremont street, edinburgh MID28774. Fully Satisfied |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 November 2022 | Change of details for Mrs Joanna Elizabeth Louise Denny as a person with significant control on 15 November 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 September 2021 | Change of details for Mrs Joanna Elizabeth Louise Sylvester as a person with significant control on 29 September 2021 (2 pages) |
30 September 2021 | Director's details changed for Joanna Sylvester on 29 September 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
27 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 December 2019 | Termination of appointment of Edward Michael Patrick Denny as a director on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Gabrielle Amanda Louise Denny as a director on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Gabrielle Amanda Louise Denny as a secretary on 2 December 2019 (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 September 2018 | Cessation of Turcan Connell Trustees Limited as a person with significant control on 17 November 2017 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 31 July 2007
|
21 July 2011 | Statement of capital following an allotment of shares on 31 July 2007
|
21 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Appointment of Joanna Sylvester as a director (3 pages) |
21 July 2010 | Appointment of Joanna Sylvester as a director (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 27/09/05; full list of members (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 September 2004 | Return made up to 27/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 27/09/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
19 January 2004 | Partic of mort/charge * (6 pages) |
19 January 2004 | Partic of mort/charge * (5 pages) |
19 January 2004 | Partic of mort/charge * (6 pages) |
19 January 2004 | Partic of mort/charge * (5 pages) |
5 December 2003 | Statement of affairs (12 pages) |
5 December 2003 | Ad 23/10/03--------- £ si [email protected]=34077 £ ic 1/34078 (2 pages) |
5 December 2003 | Statement of affairs (12 pages) |
5 December 2003 | Ad 23/10/03--------- £ si [email protected]=34077 £ ic 1/34078 (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (1 page) |
27 September 2003 | Incorporation (15 pages) |
27 September 2003 | Incorporation (15 pages) |