Lesmahagow
Lanarkshire
ML11 0JU
Scotland
Secretary Name | Kirsty Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 484 Carlisle Road Lesmahagow Lanarkshire ML11 0JU Scotland |
Director Name | Kirsty Moore |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 October 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 484 Carlisle Road Lesmahagow Lanarkshire ML11 0JU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jbmcontracts.co.uk |
---|---|
Telephone | 01555 892404 |
Telephone region | Lanark |
Registered Address | 484 Carlisle Road Lesmahagow ML11 0JU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
2 at £1 | James Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,249 |
Cash | £696 |
Current Liabilities | £105,277 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
23 January 2013 | Delivered on: 26 January 2013 Persons entitled: Robert Steele Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as and forming victoria nurseries auldtoun lesmahagow LAN431. Outstanding |
---|
7 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
23 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
26 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 October 2016 | Termination of appointment of Kirsty Moore as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Kirsty Moore as a secretary on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Kirsty Moore as a secretary on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Kirsty Moore as a director on 4 October 2016 (1 page) |
7 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for James Brownlie Moore on 12 July 2011 (2 pages) |
21 July 2011 | Director's details changed for James Brownlie Moore on 12 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
28 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Appointment of Kirsty Moore as a director (3 pages) |
16 March 2010 | Appointment of Kirsty Moore as a director (3 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
23 September 2009 | Return made up to 16/05/09; no change of members (5 pages) |
23 September 2009 | Return made up to 16/05/09; no change of members (5 pages) |
3 April 2009 | Return made up to 16/05/08; no change of members (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 April 2009 | Return made up to 16/05/08; no change of members (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
26 June 2007 | Return made up to 16/05/07; full list of members
|
26 June 2007 | Registered office changed on 26/06/07 from: 9 wellburn avenue lesmahagow lanark ML11 0FB (1 page) |
26 June 2007 | Return made up to 16/05/07; full list of members
|
26 June 2007 | Registered office changed on 26/06/07 from: 9 wellburn avenue lesmahagow lanark ML11 0FB (1 page) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 August 2006 | Return made up to 16/05/06; full list of members
|
30 August 2006 | Return made up to 16/05/06; full list of members
|
16 May 2005 | Incorporation (17 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Incorporation (17 pages) |
16 May 2005 | Secretary resigned (1 page) |