Company NameCzechpoint Metals Limited
DirectorIan Stuart Holt
Company StatusActive
Company NumberSC267418
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Ian Stuart Holt
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
Director NameJohn Stuart Holt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Castlehill Court
Symington
ML12 6JR
Scotland
Secretary NameBrenda Holt
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Castlehill Court
Symington
ML12 6JR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteczechpoint-metals.co.uk

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1John Holt
100.00%
Ordinary

Financials

Year2014
Net Worth£561,696
Cash£328,836
Current Liabilities£47,727

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
5 January 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
27 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
17 November 2021Cessation of John Stuart Holt as a person with significant control on 17 November 2021 (1 page)
17 November 2021Termination of appointment of John Stuart Holt as a director on 17 November 2021 (1 page)
25 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
9 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 April 2019Notification of Ian Stuart Holt as a person with significant control on 1 April 2019 (2 pages)
26 April 2019Appointment of Mr Ian Stuart Holt as a director on 1 April 2019 (2 pages)
11 April 2019Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE to The Mechanics Workshop New Lanark Lanark ML11 9DB on 11 April 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(3 pages)
30 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(3 pages)
30 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(3 pages)
24 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(3 pages)
24 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(3 pages)
31 December 2013Registered office address changed from C/O Alan Ritchie 27 Hope Street Lanark ML11 7NE on 31 December 2013 (1 page)
31 December 2013Registered office address changed from C/O Alan Ritchie 27 Hope Street Lanark ML11 7NE on 31 December 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5
(3 pages)
18 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5
(3 pages)
18 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
13 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
13 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Director's details changed for John Holt on 1 September 2010 (2 pages)
5 October 2010Director's details changed for John Holt on 1 September 2010 (2 pages)
5 October 2010Director's details changed for John Holt on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 August 2010Termination of appointment of Brenda Holt as a secretary (1 page)
9 August 2010Termination of appointment of Brenda Holt as a secretary (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Return made up to 08/09/09; full list of members (3 pages)
1 October 2009Return made up to 08/09/09; full list of members (3 pages)
9 July 2009Return made up to 05/05/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 25 hope street lanark ML11 7NE (1 page)
9 July 2009Return made up to 05/05/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 25 hope street lanark ML11 7NE (1 page)
3 February 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
3 February 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 05/05/08; full list of members (6 pages)
16 July 2008Return made up to 05/05/08; full list of members (6 pages)
5 February 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
5 February 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 05/05/07; full list of members (6 pages)
31 May 2007Return made up to 05/05/07; full list of members (6 pages)
5 January 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
5 January 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
5 June 2006Ad 23/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 June 2006Return made up to 05/05/06; full list of members (6 pages)
5 June 2006Return made up to 05/05/06; full list of members (6 pages)
5 June 2006Ad 23/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 December 2005Partial exemption accounts made up to 31 March 2005 (6 pages)
23 December 2005Partial exemption accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 05/05/05; full list of members (6 pages)
19 May 2005Return made up to 05/05/05; full list of members (6 pages)
14 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (17 pages)
5 May 2004Incorporation (17 pages)