Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Secretary Name | Davina Taylor Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Boness Road Holytown Motherwell Lanarkshire ML1 4TQ Scotland |
Director Name | Janice MacDonald |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2010(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Avon Street Motherwell Lanarkshire ML1 3AA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Block 6, Unit 30 Stirling Road Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
1 at £1 | David Imrie Paterson 50.00% Ordinary |
---|---|
1 at £1 | Janice Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,674 |
Cash | £6,847 |
Current Liabilities | £39,267 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
18 May 2012 | Delivered on: 23 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 queens crescent, livingston WLN39667. Outstanding |
---|---|
18 May 2012 | Delivered on: 23 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 sunnyside avenue, motherwell LAN125087. Outstanding |
8 May 2012 | Delivered on: 17 May 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 May 2007 | Delivered on: 2 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 queens crescent livingston WLN39667. Outstanding |
23 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 main street, uddingston. Outstanding |
17 February 2006 | Delivered on: 21 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 20 sunnyside avenue, motherwell lan 125087. Outstanding |
14 December 2005 | Delivered on: 20 December 2005 Satisfied on: 2 June 2012 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 |
9 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
30 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 February 2010 | Appointment of Janice Macdonald as a director (3 pages) |
12 February 2010 | Appointment of Janice Macdonald as a director (3 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 October 2007 | Return made up to 29/09/07; full list of members (6 pages) |
23 October 2007 | Return made up to 29/09/07; full list of members (6 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
2 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
15 December 2005 | Return made up to 29/09/05; full list of members
|
15 December 2005 | Return made up to 29/09/05; full list of members
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
29 September 2004 | Incorporation (15 pages) |
29 September 2004 | Incorporation (15 pages) |