Kirkmuirhill
Lanark
South Lanarkshire
ML11 9SB
Scotland
Secretary Name | Miss Hazel Jane Galbraith |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood House Auchenheath Lanark ML11 9UT Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Telephone | 01555 893333 |
---|---|
Telephone region | Lanark |
Registered Address | Wd Tank Installations Ltd 201 Carlisle Road Kirkmuirhill Lanark South Lanarkshire ML11 9SB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
2 at £1 | Graham Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,706 |
Current Liabilities | £12,860 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
14 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
31 March 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 November 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
18 July 2013 | Director's details changed for Graham Wilson on 1 October 2012 (2 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Graham Wilson on 1 October 2012 (2 pages) |
2 November 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
2 November 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
1 November 2012 | Registered office address changed from Norwood House Auchenheath Lanark ML11 9UT on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Hazel Galbraith as a secretary (1 page) |
1 November 2012 | Registered office address changed from Norwood House Auchenheath Lanark ML11 9UT on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Hazel Galbraith as a secretary (1 page) |
1 November 2012 | Registered office address changed from Norwood House Auchenheath Lanark ML11 9UT on 1 November 2012 (1 page) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
16 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
24 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
31 July 2010 | Director's details changed for Graham Wilson on 12 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Graham Wilson on 12 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
9 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
21 December 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
28 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
18 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
12 July 2005 | Incorporation (11 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Incorporation (11 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |