Lanark
Lanarkshire
ML11 8TJ
Scotland
Secretary Name | Mr Drew Thomas Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 River View Lanark Lanarkshire ML11 8TJ Scotland |
Director Name | Mr Graeme George Law |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mecahinics Workshop New Lanark Mills Lanark ML11 9DB Scotland |
Director Name | Mrs Deborah Law |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 December 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 River View Lanark Lanarkshire ML11 8TJ Scotland |
Secretary Name | Gillian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2007) |
Role | Administrator |
Correspondence Address | 3 Cairney Place Bonkle Wishaw Lanarkshire ML2 9QU Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 01501 820598 |
---|---|
Telephone region | Harthill |
Registered Address | The Mecahinics Workshop New Lanark Mills Lanark ML11 9DB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
50 at £0.01 | Deborah Law 50.00% Ordinary |
---|---|
50 at £0.01 | Drew Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,988 |
Current Liabilities | £180,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
29 June 2015 | Delivered on: 3 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
31 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
16 September 2022 | Change of share class name or designation (2 pages) |
30 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 February 2021 | Registered office address changed from 3 River View Lanark ML11 8TJ to The Mecahinics Workshop New Lanark Mills Lanark ML11 9DB on 12 February 2021 (1 page) |
12 February 2021 | Director's details changed for Mr Drew Thomas Law on 1 January 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
12 November 2020 | Notification of Deborah Law as a person with significant control on 6 April 2017 (2 pages) |
18 June 2020 | Appointment of Mr Graeme George Law as a director on 11 June 2020 (2 pages) |
25 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Amended accounts made up to 31 December 2017 (8 pages) |
11 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 July 2015 | Registration of charge SC2619190001, created on 29 June 2015 (18 pages) |
3 July 2015 | Registration of charge SC2619190001, created on 29 June 2015 (18 pages) |
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 December 2014 | Termination of appointment of Deborah Law as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Deborah Law as a director on 15 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
7 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
7 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
10 February 2010 | Director's details changed for Mr Drew Thomas Law on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Drew Thomas Law on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Drew Thomas Law on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
4 December 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Director and secretary's change of particulars / drew law / 31/07/2008 (1 page) |
11 March 2009 | Director's change of particulars / deborah law / 31/07/2008 (1 page) |
11 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 March 2009 | Director and secretary's change of particulars / drew law / 31/07/2008 (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Director's change of particulars / deborah law / 31/07/2008 (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from rose cottage 34 burnbrae road shotts (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from rose cottage 34 burnbrae road shotts (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 April 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 April 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 February 2005 | Return made up to 14/01/05; full list of members
|
11 February 2005 | Return made up to 14/01/05; full list of members
|
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New secretary appointed (1 page) |
14 January 2004 | Incorporation (13 pages) |
14 January 2004 | Incorporation (13 pages) |