Airdrie
Lanarkshire
ML6 8FX
Scotland
Director Name | Mrs Pauline McNaught |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 2010) |
Role | Bar Person |
Country of Residence | Scotland |
Correspondence Address | 18 Hawthorn Drive Airdrie Lanarkshire ML6 8AR Scotland |
Secretary Name | Adelle McCrone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 May 2016) |
Role | Bar Person |
Correspondence Address | 7 Alvie Place Airdire Lanarkshire ML6 8FL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Linsay Jane Mccrone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,917 |
Cash | £8,799 |
Current Liabilities | £29,109 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 November 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 June 2016 | Termination of appointment of Pauline Mcnaught as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Pauline Mcnaught as a director on 31 May 2016 (1 page) |
11 May 2016 | Director's details changed for Linsey Jane Mccrone on 11 May 2016 (3 pages) |
11 May 2016 | Termination of appointment of Adelle Mccrone as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Adelle Mccrone as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Linsey Jane Mccrone on 11 May 2016 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Appointment of Mrs Pauline Mcnaught as a director (2 pages) |
30 June 2011 | Appointment of Mrs Pauline Mcnaught as a director (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 October 2010 | Termination of appointment of Pauline Mcnaught as a director (1 page) |
19 October 2010 | Termination of appointment of Pauline Mcnaught as a director (1 page) |
24 September 2010 | Director's details changed for Linsey Jane Mccrone on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Linsey Jane Mccrone on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Pauline Mcnaught on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Pauline Mcnaught on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Linsey Jane Mccrone on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Pauline Mcnaught on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
6 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
22 August 2005 | Nc inc already adjusted 19/08/05 (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Nc inc already adjusted 19/08/05 (1 page) |
22 August 2005 | Resolutions
|
18 August 2005 | Incorporation (17 pages) |
18 August 2005 | Incorporation (17 pages) |