Hamilton
Lanarkshire
ML3 8BN
Scotland
Secretary Name | Margaret Mary Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 July 2011) |
Role | Company Director |
Correspondence Address | 3 Burnside Gate Union Street Hamilton Lanarkshire ML3 6NP Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01698 200393 |
---|---|
Telephone region | Motherwell |
Registered Address | 23a-2 St James Avenue St James Retail Centre East Kilbride G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1 at £1 | Iain William Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£250 |
Cash | £3,302 |
Current Liabilities | £15,412 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
25 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
15 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 December 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
25 February 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
25 February 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Director's details changed for Iain William Douglas on 1 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Iain William Douglas on 1 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Director's details changed for Iain William Douglas on 1 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 25 June 2012 (1 page) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Termination of appointment of Margaret Douglas as a secretary (1 page) |
10 August 2011 | Termination of appointment of Margaret Douglas as a secretary (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
27 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: c/o sinclair wood 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: c/o sinclair wood 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Incorporation (9 pages) |
6 October 2003 | Incorporation (9 pages) |