Chapelhall
Airdrie
Lanarkshire
ML6 8SG
Scotland
Secretary Name | Mr John Brannigan |
---|---|
Status | Current |
Appointed | 04 March 2011(6 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 165 Main Street Wishaw ML2 7AU Scotland |
Director Name | Kara Brannigan |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Russell Street Chapelhall Lanarkshire ML6 8SG Scotland |
Director Name | Sandra Brannigan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Russell Street Chaplehall Lanarkshire ML6 8SG Scotland |
Secretary Name | Sandra Brannigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Russell Street Chaplehall Lanarkshire ML6 8SG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.aamobility-scotland.co.uk |
---|
Registered Address | 165 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Brannigan 50.00% Ordinary |
---|---|
1 at £1 | Sandra Brannigan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,193 |
Cash | £9,341 |
Current Liabilities | £26,852 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Termination of appointment of Sandra Brannigan as a secretary (1 page) |
4 March 2011 | Termination of appointment of Kara Brannigan as a director (1 page) |
4 March 2011 | Termination of appointment of Sandra Brannigan as a secretary (1 page) |
4 March 2011 | Termination of appointment of Kara Brannigan as a director (1 page) |
4 March 2011 | Appointment of Mr John Brannigan as a secretary (1 page) |
4 March 2011 | Appointment of Mr John Brannigan as a secretary (1 page) |
4 March 2011 | Termination of appointment of Sandra Brannigan as a director (1 page) |
4 March 2011 | Termination of appointment of Sandra Brannigan as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 March 2010 | Director's details changed for Sandra Brannigan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sandra Brannigan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Kara Brannigan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Brannigan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Kara Brannigan on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for John Brannigan on 22 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 May 2006 | Company name changed party pieces (scotland) LIMITED\certificate issued on 04/05/06 (2 pages) |
4 May 2006 | Company name changed party pieces (scotland) LIMITED\certificate issued on 04/05/06 (2 pages) |
31 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
6 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
6 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New secretary appointed;new director appointed (2 pages) |
30 April 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (16 pages) |
15 February 2005 | Incorporation (16 pages) |