Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Director Name | Mrs Arlene Boswell |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hollandhurst Road Coatbridge Lanarkshire ML5 2EG Scotland |
Director Name | Mr Peter Foster Boswell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 59 Alexander Street Coatbridge Lanarkshire ML5 3JL Scotland |
Secretary Name | Joan Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 59 Alexander Street Coatbridge ML5 3JL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pbr.me.uk |
---|---|
Telephone | 01236 707222 |
Telephone region | Coatbridge |
Registered Address | 3 Hollandhurst Road Coatbridge Lanarkshire ML5 2EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
13.5k at £1 | James Maurice Boswell 45.00% Ordinary |
---|---|
6k at £1 | Arlene Boswell 20.00% Ordinary |
6k at £1 | Joan Boswell 20.00% Ordinary |
4.5k at £1 | Peter Foster Boswell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,998 |
Cash | £515,326 |
Current Liabilities | £300,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
27 July 2005 | Delivered on: 3 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 hollandhurst road, coatbridge. Outstanding |
---|
17 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 October 2021 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
31 August 2021 | Appointment of Mrs Arlene Boswell as a director on 6 April 2020 (2 pages) |
30 August 2021 | Termination of appointment of Joan Boswell as a secretary on 8 July 2021 (1 page) |
30 August 2021 | Termination of appointment of Peter Foster Boswell as a director on 6 April 2020 (1 page) |
30 August 2021 | Notification of Arlene Boswell as a person with significant control on 6 April 2020 (2 pages) |
30 August 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
21 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
17 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
20 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for James Maurice Boswell on 1 July 2010 (3 pages) |
26 July 2010 | Director's details changed for Peter Foster Boswell on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Peter Foster Boswell on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Peter Foster Boswell on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for James Maurice Boswell on 1 July 2010 (3 pages) |
26 July 2010 | Director's details changed for James Maurice Boswell on 1 July 2010 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Return made up to 08/07/08; no change of members (7 pages) |
18 September 2008 | Return made up to 08/07/08; no change of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
20 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 59 alexander street coatbridge ML5 3JL (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 59 alexander street coatbridge ML5 3JL (1 page) |
18 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (16 pages) |
8 July 2004 | Incorporation (16 pages) |