Biggar
ML12 6GN
Scotland
Director Name | Mr John Richard Johnson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Cornhill Grove Biggar ML12 6GN Scotland |
Secretary Name | Mr John Richard Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Ayr Road Ravenstruther Lanark ML11 8NN Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01555 870872 |
---|---|
Telephone region | Lanark |
Registered Address | 8 Cornhill Grove Biggar ML12 6GN Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Linda Johnson 51.00% Ordinary |
---|---|
49 at £1 | John Richard Johnson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,742 |
Cash | £117,088 |
Current Liabilities | £41,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 March 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
28 October 2021 | Director's details changed for Mrs Linda Condie Johnson on 1 October 2021 (2 pages) |
28 October 2021 | Change of details for Mr John Richard Johnson as a person with significant control on 1 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr John Richard Johnson on 1 October 2021 (2 pages) |
28 October 2021 | Registered office address changed from 57 Ayr Road, Ravenstruther Lanark Lanarkshire ML11 8NN to 8 Cornhill Grove Biggar ML12 6GN on 28 October 2021 (1 page) |
28 October 2021 | Change of details for Mrs Linda Condie Johnson as a person with significant control on 1 October 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Termination of appointment of John Richard Johnson as a secretary on 18 December 2015 (1 page) |
28 March 2016 | Termination of appointment of John Richard Johnson as a secretary on 18 December 2015 (1 page) |
22 December 2015 | Appointment of Mr John Richard Johnson as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Richard Johnson as a director on 18 December 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Linda Condie Johnson on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Linda Condie Johnson on 23 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 February 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
26 February 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
3 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
3 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
8 June 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
8 June 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (9 pages) |
1 March 2005 | Incorporation (9 pages) |