Wishaw
Lanarkshire
ML2 8EA
Scotland
Director Name | Mrs Sarietta Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Wishaw Road Wishaw Lanarkshire ML2 8EA Scotland |
Secretary Name | Mrs Sarietta Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Wishaw Road Wishaw Lanarkshire ML2 8EA Scotland |
Director Name | Mr Robert Young |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blair House, 6 Blair Road Crossford Lanark ML8 5RF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Blair House, 6 Blair Road Crossford Lanark ML8 5RF Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Mr Robert Anthony Young 50.00% Ordinary |
---|---|
500 at £1 | Sarietta Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,782 |
Cash | £8,142 |
Current Liabilities | £141,010 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
7 September 2006 | Delivered on: 13 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 50-56 (even numbers) belhaven road, wishaw LAN109184. Outstanding |
---|---|
12 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Mr Robert Young as a director on 1 April 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 August 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 November 2008 | Return made up to 02/03/08; no change of members (6 pages) |
28 November 2008 | Return made up to 02/03/08; no change of members (6 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 02/03/07; no change of members (7 pages) |
30 May 2007 | Return made up to 02/03/07; no change of members (7 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (17 pages) |
2 March 2005 | Incorporation (17 pages) |