Kirkmuirhill
Lanark
ML11 9RW
Scotland
Secretary Name | Martin Burlington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Queens Crescent New Stevenston Lanarkshire ML1 4JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01555 894204 |
---|---|
Telephone region | Lanark |
Registered Address | Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | James William Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,724 |
Cash | £51,118 |
Current Liabilities | £85,547 |
Latest Accounts | 12 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 November |
7 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
---|---|
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for James William Paterson on 11 February 2013 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 February 2013 | Annual return made up to 11 February 2013 (14 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 February 2012 | Annual return made up to 11 February 2012 (14 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 March 2010 | Annual return made up to 11 February 2010 (14 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2009 | Return made up to 11/02/09; no change of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 April 2008 | Return made up to 11/02/08; full list of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
22 June 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 May 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
5 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (16 pages) |