Shotts
ML7 4BA
Scotland
Director Name | Mr Stuart Shevill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Mr Stuart Shevill |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Mary Shevil |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 23 Glen Noble Cleland Motherwell Lanarkshire ML1 5FB Scotland |
Director Name | Stuart Shevil |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | 23 Glen Noble Cleland Motherwell Lanarkshire ML1 5FB Scotland |
Director Name | Mr Stuart Shevill |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 July 2019) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 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 | 03 November 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 | 03 November 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 Station Road Shotts ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,357 |
Cash | £40,678 |
Current Liabilities | £94,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 July 2021 | Notification of Stuart Shevill as a person with significant control on 18 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Stuart Shevill as a director on 18 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
30 July 2021 | Cessation of Stuart Shevill as a person with significant control on 18 July 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
18 July 2019 | Appointment of Mr Stuart Shevill as a director on 5 July 2019 (2 pages) |
18 July 2019 | Notification of Stuart Shevill as a person with significant control on 5 July 2019 (2 pages) |
18 July 2019 | Cessation of Stuart Shevill as a person with significant control on 5 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Stuart Shevill as a director on 5 July 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of Mary Shevil as a director (1 page) |
14 November 2011 | Termination of appointment of Stuart Shevil as a director (1 page) |
14 November 2011 | Termination of appointment of Stuart Shevil as a director (1 page) |
14 November 2011 | Appointment of Mr Stuart Shevill as a director (2 pages) |
14 November 2011 | Appointment of Mr Stuart Shevill as a director (2 pages) |
14 November 2011 | Termination of appointment of Mary Shevil as a director (1 page) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Stuart Shevil on 10 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mary Shevil on 10 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mary Shevil on 10 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Stuart Shevil on 10 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Ad 22/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 December 2008 | Ad 22/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 November 2007 | Return made up to 03/11/07; no change of members
|
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 November 2007 | Return made up to 03/11/07; no change of members
|
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
14 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
10 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
15 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 November 2003 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
21 November 2003 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Incorporation (15 pages) |
3 November 2003 | Incorporation (15 pages) |