Stonehouse
South Lanarkshire
Secretary Name | Mr Kenneth Matthew Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 New Street The Cross Stonehouse |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Accountants Plus Upper Floor Unit 1cadzow Park 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2 at £1 | Patricia Elizabeth Greener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,964 |
Cash | £8,383 |
Current Liabilities | £12,586 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
3 March 2010 | Delivered on: 6 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 millheugh larkhall LAN9662. Outstanding |
---|---|
1 May 2008 | Delivered on: 9 May 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 kirk street, stonehouse LAN173483. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 king street stonehouse larkhall. Outstanding |
15 June 2005 | Delivered on: 30 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwelinghouse at 75 new street, stonehouse LAN38739. Outstanding |
11 May 2005 | Delivered on: 1 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: £52,000. Particulars: 33 millheugh, larkhall lan 9662. Outstanding |
21 April 2006 | Delivered on: 26 April 2006 Satisfied on: 22 January 2016 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 January 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 September 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 January 2016 | Satisfaction of charge 3 in full (1 page) |
22 January 2016 | Satisfaction of charge 3 in full (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2014 | Secretary's details changed for Kenneth Greener on 1 June 2014 (1 page) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Secretary's details changed for Kenneth Greener on 1 June 2014 (1 page) |
2 June 2014 | Director's details changed for Patricia Greener on 1 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Kenneth Greener on 1 June 2014 (1 page) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Patricia Greener on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Patricia Greener on 1 June 2014 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 January 2013 | Registered office address changed from 15 Avonside Grove Hamilton ML3 7DL on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 15 Avonside Grove Hamilton ML3 7DL on 24 January 2013 (1 page) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2010 | Director's details changed for Patricia Greener on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Patricia Greener on 24 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 December 2005 | Accounting reference date shortened from 01/10/05 to 30/09/05 (1 page) |
13 December 2005 | Accounting reference date shortened from 01/10/05 to 30/09/05 (1 page) |
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 September 2004 | Accounting reference date extended from 31/05/05 to 01/10/05 (1 page) |
30 September 2004 | Accounting reference date extended from 31/05/05 to 01/10/05 (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (16 pages) |
24 May 2004 | Incorporation (16 pages) |