Lesmahagow
Lanarkshire
ML11 0AP
Scotland
Director Name | Mrs Claire MacDonald |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Old Byre Cottage Whiteshawgate Strathaven ML10 6SY Scotland |
Director Name | Kelly MacDonald |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Nurse |
Correspondence Address | 57 Vere Road Kirkmuirhill ML11 9RP Scotland |
Director Name | Williamina Keddie MacDonald |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Balgray Road Lesmahagow ML11 0AP Scotland |
Secretary Name | Kelly MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Vere Road Kirkmuirhill ML11 9RP Scotland |
Secretary Name | Mrs Wiliamina Keddie MacDonald |
---|---|
Status | Resigned |
Appointed | 11 July 2011(6 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | 28 Balgray Road Lesmahagow Lanark Lanarkshire ML11 0AP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01555 895800 |
---|---|
Telephone region | Lanark |
Registered Address | Whiteshawgate Farm Whiteshawgate Strathaven ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | William Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,533 |
Cash | £6,940 |
Current Liabilities | £60,395 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
20 June 2007 | Delivered on: 23 June 2007 Persons entitled: Lloyds Tsb 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. Outstanding |
---|
12 November 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 September 2020 | Appointment of Mrs Claire Macdonald as a director on 1 September 2020 (2 pages) |
17 September 2020 | Notification of Claire Macdonald as a person with significant control on 1 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from 309 Lanark Road Auchenheath South Lanarkshire ML11 9UU to Old Byre Cottage Whiteshawgate Strathaven ML10 6SY on 17 September 2020 (1 page) |
6 November 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Wiliamina Keddie Macdonald as a secretary on 16 July 2019 (1 page) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for William Macdonald on 1 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for William Macdonald on 1 August 2011 (2 pages) |
25 October 2011 | Director's details changed for William Macdonald on 1 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Termination of appointment of Williamina Macdonald as a director (1 page) |
17 August 2011 | Termination of appointment of Williamina Macdonald as a director (1 page) |
12 July 2011 | Termination of appointment of Kelly Macdonald as a secretary (1 page) |
12 July 2011 | Termination of appointment of Kelly Macdonald as a director (1 page) |
12 July 2011 | Appointment of Mrs Wiliamina Keddie Macdonald as a secretary (2 pages) |
12 July 2011 | Appointment of Mrs Wiliamina Keddie Macdonald as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Kelly Macdonald as a director (1 page) |
12 July 2011 | Termination of appointment of Kelly Macdonald as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (16 pages) |
30 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (16 pages) |
30 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (16 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
18 December 2009 | Annual return made up to 7 September 2009 (6 pages) |
18 December 2009 | Annual return made up to 7 September 2009 (6 pages) |
18 December 2009 | Annual return made up to 7 September 2009 (6 pages) |
23 September 2009 | Return made up to 07/09/08; no change of members (5 pages) |
23 September 2009 | Return made up to 07/09/08; no change of members (5 pages) |
2 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
2 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
21 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
21 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
12 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 19 hope road kirkmuirhill lanark lanarkshire ML11 9QY (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 19 hope road kirkmuirhill lanark lanarkshire ML11 9QY (1 page) |
12 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 January 2006 | Return made up to 07/09/05; full list of members (7 pages) |
9 January 2006 | Return made up to 07/09/05; full list of members (7 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 57 vere road kirkmuirhill ML11 9RP (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 57 vere road kirkmuirhill ML11 9RP (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
7 September 2004 | Incorporation (17 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Incorporation (17 pages) |
7 September 2004 | Secretary resigned (1 page) |