Bellshill
Lanarkshire
ML4 3EW
Scotland
Director Name | Gavin Anderson Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Technical Services Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Arthurlie Drive Uplawmoor East Renfrewshire G78 4AH Scotland |
Director Name | Tracey Anne Winters |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 191 Brandon Street Motherwell ML1 1RS Scotland |
Director Name | Mr David William Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 97 Cairnhill Road Airdrie Lanarkshire ML6 9HP Scotland |
Director Name | Thomas Cartwright |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 46 Albion Tower Motherwell ML1 1XG Scotland |
Secretary Name | Thomas Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Albion Tower Motherwell ML1 1XG Scotland |
Director Name | Susan Matthews Muir |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 July 2010) |
Role | Neighbourhood Manager |
Correspondence Address | 10 Moss Way Braehead, Forth Lanark ML11 8FD Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | lanarkshireha.com |
---|---|
Telephone | 01698 269119 |
Telephone region | Motherwell |
Registered Address | 191 Brandon Street Motherwell ML1 1RS Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
2 at £1 | Lanarkshire Housing Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
12 April 2005 | Delivered on: 21 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
18 May 2023 | Termination of appointment of David William Smith as a director on 17 May 2023 (1 page) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
12 July 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
17 April 2021 | Satisfaction of charge 1 in full (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
17 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
18 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Tracey Anne Winters on 10 July 2013 (2 pages) |
18 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Tracey Anne Winters on 10 July 2013 (2 pages) |
23 February 2015 | Termination of appointment of Thomas Cartwright as a director on 20 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Thomas Cartwright as a secretary on 20 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Thomas Cartwright as a secretary on 20 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Thomas Cartwright as a director on 20 February 2015 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 June 2013 | Director's details changed for Tracey Anne Winters on 31 May 2013 (3 pages) |
12 June 2013 | Director's details changed for Tracey Anne Winters on 31 May 2013 (3 pages) |
3 April 2013 | Director's details changed for Catriona Blyth on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Gavin Anderson Young on 9 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Director's details changed for Gavin Anderson Young on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Gavin Anderson Young on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Thomas Cartwright on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Tracey Anne Winters on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Thomas Cartwright on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Catriona Blyth on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Thomas Cartwright on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Tracey Anne Winters on 9 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Director's details changed for Catriona Blyth on 9 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Tracey Anne Winters on 9 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 May 2012 | Annual return made up to 9 March 2012 (17 pages) |
1 May 2012 | Annual return made up to 9 March 2012 (17 pages) |
1 May 2012 | Annual return made up to 9 March 2012 (17 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 April 2011 | Annual return made up to 9 March 2011 (17 pages) |
21 April 2011 | Annual return made up to 9 March 2011 (17 pages) |
21 April 2011 | Termination of appointment of Susan Muir as a director (2 pages) |
21 April 2011 | Annual return made up to 9 March 2011 (17 pages) |
21 April 2011 | Termination of appointment of Susan Muir as a director (2 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (18 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (18 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (18 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 March 2009 | Return made up to 09/03/09; no change of members (6 pages) |
28 March 2009 | Return made up to 09/03/09; no change of members (6 pages) |
25 March 2009 | Director's change of particulars / catriona blyth / 25/10/2008 (1 page) |
25 March 2009 | Director's change of particulars / catriona blyth / 25/10/2008 (1 page) |
26 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
31 March 2008 | Return made up to 09/03/08; no change of members (9 pages) |
31 March 2008 | Return made up to 09/03/08; no change of members (9 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members (9 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members (9 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 09/03/06; full list of members (9 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (9 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
21 April 2005 | Partic of mort/charge * (4 pages) |
21 April 2005 | Partic of mort/charge * (4 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
22 January 2005 | Director's particulars changed (1 page) |
22 January 2005 | Director's particulars changed (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 152 bath street glasgow G2 4TB (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 152 bath street glasgow G2 4TB (1 page) |
10 June 2004 | Company name changed macrocom (867) LIMITED\certificate issued on 10/06/04 (2 pages) |
10 June 2004 | Company name changed macrocom (867) LIMITED\certificate issued on 10/06/04 (2 pages) |
9 March 2004 | Incorporation (14 pages) |
9 March 2004 | Incorporation (14 pages) |