Dalziel Park
Motherwell
Lanarkshire
ML1 5NH
Scotland
Director Name | Mr Gary Heinrich Gerhard Schneider |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | South African/Swiss |
Status | Closed |
Appointed | 06 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 18 April 2022) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 65 Morris Crescent Dalziel Park Motherwell Lanarkshire ML1 5NH Scotland |
Secretary Name | Mr Frame Alexander Broadfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Cameron Street Motherwell ML1 3AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £20,906 |
Cash | £38,795 |
Current Liabilities | £18,424 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
27 February 2015 | Termination of appointment of Frame Alexander Broadfoot as a secretary on 25 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Frame Alexander Broadfoot as a secretary on 25 February 2015 (1 page) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Annette Boyd Robertson Schneider on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Gary Heinrich Gerhard Schneider on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Annette Boyd Robertson Schneider on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Annette Boyd Robertson Schneider on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Gary Heinrich Gerhard Schneider on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Gary Heinrich Gerhard Schneider on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (16 pages) |
21 July 2004 | Incorporation (16 pages) |