Newhouse
Motherwell
Lanarkshire
ML1 5SY
Scotland
Director Name | Emma Yuille |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2006) |
Role | Retail Assistant |
Correspondence Address | Pollockshill Newhouse Motherwell Lanarkshire ML1 5SY Scotland |
Director Name | Mrs Rebecca Laughlin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 October 2016) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | "The Grange" 8 Armour Grove Motherwell Strathclyde ML1 2ER Scotland |
Secretary Name | Mrs Rebecca Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 week after company formation) |
Appointment Duration | 12 years (resigned 04 June 2016) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | "The Grange" 8 Armour Grove Motherwell Strathclyde ML1 2ER Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 01698 860236 |
---|---|
Telephone region | Motherwell |
Registered Address | Circular Filling Station Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5SY Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Year | 2013 |
---|---|
Net Worth | £161,930 |
Cash | £90,656 |
Current Liabilities | £358,222 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
4 November 2019 | Delivered on: 5 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Southview, edinburgh road, newhouse, motherwell ML1 5SY being the subjects registered in the land register of scotland under title number LAN175357. Outstanding |
---|---|
2 May 2012 | Delivered on: 12 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Circular filling station edinburgh road newhouse motherwell LAN179337. Outstanding |
1 February 2012 | Delivered on: 21 February 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 December 2004 | Delivered on: 5 January 2005 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage site, newhouse roundabout, by motherwell. Fully Satisfied |
2 June 2004 | Delivered on: 8 June 2004 Satisfied on: 24 May 2012 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
8 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
5 November 2019 | Registration of charge SC2676470005, created on 4 November 2019 (6 pages) |
1 May 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 October 2016 | Termination of appointment of Rebecca Laughlin as a director on 8 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Rebecca Laughlin as a director on 8 October 2016 (1 page) |
20 July 2016 | Termination of appointment of Rebecca Laughlin as a secretary on 4 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Rebecca Laughlin as a secretary on 4 June 2016 (1 page) |
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
5 June 2013 | Director's details changed for James White on 1 June 2012 (2 pages) |
5 June 2013 | Director's details changed for James White on 1 June 2012 (2 pages) |
5 June 2013 | Director's details changed for James White on 1 June 2012 (2 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Amended accounts made up to 31 May 2012 (10 pages) |
22 May 2013 | Amended accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 June 2010 | Director's details changed for James White on 10 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Rebecca Laughlin on 10 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mrs Rebecca Laughlin on 10 May 2010 (2 pages) |
23 June 2010 | Director's details changed for James White on 10 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Registered office address changed from Fraser & Evans, Block 15 Mosshall Road, Newhouse Ind Est Motherwell Lanarkshire ML1 5RX on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Fraser & Evans, Block 15 Mosshall Road, Newhouse Ind Est Motherwell Lanarkshire ML1 5RX on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Fraser & Evans, Block 15 Mosshall Road, Newhouse Ind Est Motherwell Lanarkshire ML1 5RX on 2 November 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 September 2008 | Return made up to 10/05/08; full list of members (4 pages) |
8 September 2008 | Return made up to 10/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
27 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 October 2005 | Return made up to 10/05/05; full list of members; amend (7 pages) |
11 October 2005 | Return made up to 10/05/05; full list of members; amend (7 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
5 January 2005 | Partic of mort/charge * (3 pages) |
5 January 2005 | Partic of mort/charge * (3 pages) |
6 July 2004 | Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2004 | Nc inc already adjusted 07/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2004 | Nc inc already adjusted 07/06/04 (1 page) |
6 July 2004 | Resolutions
|
8 June 2004 | Partic of mort/charge * (6 pages) |
8 June 2004 | Partic of mort/charge * (6 pages) |
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Incorporation (13 pages) |
10 May 2004 | Incorporation (13 pages) |