Braidwood
Carluke
ML8 4RZ
Scotland
Secretary Name | Linda Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Albert Park Braidwood Carluke ML8 4RZ Scotland |
Director Name | Mrs Linda Britton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Albert Park Braidwood Carluke ML8 4RZ Scotland |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Telephone | 01555 772381 |
---|---|
Telephone region | Lanark |
Registered Address | 2 Albert Park Braidwood Carluke ML8 4RZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | A W Britton (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,348,018 |
Cash | £270,144 |
Current Liabilities | £169,467 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
30 May 2013 | Delivered on: 13 June 2013 Persons entitled: A W Britton (Holdings) Limited Classification: A registered charge Particulars: 1 a first fixed charge over the following property of a w britton limited (the “borrowerâ€), owned now and in the future. 1.1 all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land,. 1.2 all plant, machinery, including associated warranties and maintenance contracts,. 1.3 all other goods of the borrower’s business,. 1.4 any uncalled capital,. 1.5 all stock, shares and other securities held by the borrower at any time in any subsidiary and all income and rights relating to those stocks, shares and securities,. 1.6 all intellectual property which term includes, for the avoidance of doubt and without limitation, all intellectual property, branding, trade marks, trade names, copyrights, logos of the borrower (whether or not registered) and include all royalties and other rights derived from or incidental to the same,. 1.7 all licences, claims, insurance policies, proceeds of any insurance and any other legal rights,. 1.8 the benefit of any hedging arrangements, futures transactions or treasury instruments, and. 2 a first floating charge over all other property, assets and rights of the borrower owned now or in the future which are not subject to a an effective fixed charge held by a w britton (holdings) limited.. Notification of addition to or amendment of charge. Outstanding |
---|
4 March 2024 | Confirmation statement made on 18 January 2024 with updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
27 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
10 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
1 May 2020 | Satisfaction of charge SC2620680001 in full (1 page) |
12 February 2020 | Appointment of Mrs Linda Britton as a director on 13 January 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Secretary's details changed for Linda Britton on 4 June 2013 (1 page) |
14 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Secretary's details changed for Linda Britton on 4 June 2013 (1 page) |
14 March 2016 | Director's details changed for Mr Andrew Walter Britton on 4 June 2013 (2 pages) |
14 March 2016 | Director's details changed for Mr Andrew Walter Britton on 4 June 2013 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Consolidation of shares on 4 June 2013 (5 pages) |
17 February 2014 | Consolidation of shares on 4 June 2013 (5 pages) |
17 February 2014 | Consolidation of shares on 4 June 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Registration of charge 2620680001 (16 pages) |
13 June 2013 | Registration of charge 2620680001 (16 pages) |
30 May 2013 | Sub-division of shares on 1 February 2013 (5 pages) |
30 May 2013 | Sub-division of shares on 1 February 2013 (5 pages) |
30 May 2013 | Sub-division of shares on 1 February 2013 (5 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Andrew Walter Britton on 2 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Andrew Walter Britton on 2 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Andrew Walter Britton on 2 October 2009 (2 pages) |
12 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
24 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
24 April 2007 | Return made up to 18/01/07; full list of members
|
24 April 2007 | Return made up to 18/01/07; full list of members
|
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
21 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
9 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 2 albert park braidwood carluke ML8 4PW (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 2 albert park braidwood carluke ML8 4PW (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 2 albert park braidwood carluke ML8 4PW (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 2 albert park braidwood carluke ML8 4PW (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Incorporation (13 pages) |
18 January 2004 | Incorporation (13 pages) |