Lindean
Selkirk
TD7 4QW
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2007) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Unit 5 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr William Stevenson Sinclair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £2 |
Current Liabilities | £788 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 April 2017 | Registered office address changed from 15 Newton Terrace Glasgow Lanarkshire G3 7PJ to George House 36 North Hanover Street Glasgow G1 2AD on 12 April 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for William Stevenson Sinclair on 15 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (14 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (14 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (13 pages) |
5 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (13 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
24 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 February 2009 | Return made up to 05/07/08; no change of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 March 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
5 June 2006 | Resolutions
|
6 October 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Resolutions
|
5 July 2005 | Incorporation (17 pages) |