Bellshill
Lanarkshire
ML4 1AG
Scotland
Secretary Name | Jeanie Hargrave |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Hamilton Road Bellshill Lanarkshire ML4 1AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 165 Main Street Wishaw Lanarkshire ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91,867 |
Cash | £34,580 |
Current Liabilities | £80,393 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Stewart Murray Hargrave on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stewart Murray Hargrave on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Stewart Murray Hargrave on 5 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 October 2009 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 14 October 2009 (2 pages) |
1 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
15 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
23 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
20 July 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
20 July 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
17 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
17 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
12 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
20 September 2005 | Return made up to 27/02/05; full list of members (2 pages) |
20 September 2005 | Return made up to 27/02/05; full list of members (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 September 2005 | New director appointed (2 pages) |
5 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (16 pages) |
27 February 2004 | Incorporation (16 pages) |