Lanark
South Lanarkshire
ML11 7AF
Scotland
Secretary Name | Mr Simon McCay |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Braxfield Road Lanark Lanarkshire ML11 9AH Scotland |
Director Name | Mr Simon McCay |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Braxfield Road Lanark Lanarkshire ML11 9AH Scotland |
Director Name | Mrs Fiona McCay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Braxfield Road Lanark ML11 9AH Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 01555 665137 |
---|---|
Telephone region | Lanark |
Registered Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 100 other UK companies use this postal address |
63 at £1 | Edward Mccay 63.00% Ordinary |
---|---|
37 at £1 | Simon Mccay 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Current Liabilities | £67,841 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
31 March 2023 | Change of details for Mr Simon Mccay as a person with significant control on 20 August 2022 (2 pages) |
31 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
2 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
22 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
6 February 2019 | Termination of appointment of Fiona Mccay as a director on 5 February 2019 (1 page) |
14 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
24 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
10 June 2014 | Director's details changed for Edward Mccay on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Edward Mccay on 10 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Appointment of Mrs Fiona Mccay as a director (2 pages) |
8 May 2012 | Appointment of Mrs Fiona Mccay as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 May 2010 | Director's details changed for Simon Mccay on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Edward Mccay on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Edward Mccay on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Simon Mccay on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Edward Mccay on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Simon Mccay on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
19 May 2009 | Location of register of members (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
24 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 June 2005 | Return made up to 19/05/05; full list of members
|
20 June 2005 | Return made up to 19/05/05; full list of members
|
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
24 February 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
19 May 2004 | Incorporation (13 pages) |
19 May 2004 | Incorporation (13 pages) |