Airdrie
ML6 0AA
Scotland
Director Name | Mrs Anne Elizabeth Collum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(7 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Director Name | Anthony Collum |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cortmalaw Gardens Glasgow G33 1TJ Scotland |
Director Name | Mr Brendan Collum |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rohallion Woodburn Avenue Airdrie Lanarkshire ML6 9DT Scotland |
Secretary Name | Mr Brendan Collum |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rohallion Woodburn Avenue Airdrie Lanarkshire ML6 9DT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 74 Glencraig Street Airdrie ML6 9AS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Collum 50.00% Ordinary |
---|---|
1 at £1 | Anne Collum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,676 |
Cash | £3,207 |
Current Liabilities | £37,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
16 March 2022 | Delivered on: 23 March 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the subjects on the south east side of glencraig street known as 74 glencraig street, airdrie being the subjects registered in the land register of scotland under title number LAN60913. Outstanding |
---|---|
11 April 2007 | Delivered on: 14 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 kippen street, airdrie LAN101473. Outstanding |
7 September 2006 | Delivered on: 23 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 south bridge street, airdrie. Outstanding |
7 September 2006 | Delivered on: 23 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 south bridge street, airdrie. Outstanding |
9 June 2006 | Delivered on: 29 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
17 August 2023 | Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 74 Glencraig Street Airdrie ML6 9AS on 17 August 2023 (1 page) |
---|---|
25 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
17 February 2023 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
23 March 2022 | Registration of charge SC2871670005, created on 16 March 2022 (6 pages) |
4 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
28 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 August 2019 | Change of details for Angela Louisa Collum as a person with significant control on 19 August 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 September 2017 | Notification of Anne Collum as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Anne Collum as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 September 2017 | Notification of Anne Collum as a person with significant control on 4 September 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
13 February 2013 | Termination of appointment of Anthony Collum as a director (1 page) |
13 February 2013 | Termination of appointment of Brendan Collum as a secretary (1 page) |
13 February 2013 | Termination of appointment of Brendan Collum as a director (1 page) |
13 February 2013 | Appointment of Angela Louisa Collum as a director (2 pages) |
13 February 2013 | Termination of appointment of Brendan Collum as a director (1 page) |
13 February 2013 | Termination of appointment of Brendan Collum as a secretary (1 page) |
13 February 2013 | Termination of appointment of Anthony Collum as a director (1 page) |
13 February 2013 | Appointment of Anne Collum as a director (2 pages) |
13 February 2013 | Appointment of Anne Collum as a director (2 pages) |
13 February 2013 | Appointment of Angela Louisa Collum as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Anthony Collum on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Anthony Collum on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Anthony Collum on 1 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
26 January 2009 | Return made up to 07/07/08; full list of members (4 pages) |
26 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
26 January 2009 | Return made up to 07/07/08; full list of members (4 pages) |
23 April 2008 | Return made up to 07/07/07; full list of members (4 pages) |
23 April 2008 | Return made up to 07/07/07; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
7 July 2005 | Incorporation (15 pages) |
7 July 2005 | Incorporation (15 pages) |