Kirkfieldbank
Lanark
ML11 9UH
Scotland
Director Name | John Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Aitken Street Airdrie Lanarkshire ML6 6LT Scotland |
Secretary Name | John Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Aitken Street Airdrie Lanarkshire ML6 6LT Scotland |
Director Name | Mark Miller |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | The Barn Black Tongue Farm Greengains, Airdrie North Lanarkshire ML6 7TX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 | 20 September 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 | 20 September 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 15 St. Leonard Street Lanark ML11 7AB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | James Miller 50.00% Ordinary |
---|---|
2 at £1 | John Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,285 |
Cash | £1,955 |
Current Liabilities | £292,332 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
8 March 2019 | Delivered on: 14 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects 119 queen street, dumfries - please refer to the instrument. Outstanding |
---|---|
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as 2 hillside drive, blackridge, bathgate, WLN41574. Outstanding |
22 February 2019 | Delivered on: 27 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
20 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: East teaths farm cottage, lanark. LAN154122. Outstanding |
13 April 2016 | Delivered on: 20 April 2016 Persons entitled: Lancashire Mortgage Corporation Classification: A registered charge Outstanding |
13 March 2008 | Delivered on: 20 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 main street, overtown, wishaw. Outstanding |
27 August 2007 | Delivered on: 30 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: East teaths farm cottage, lanark LAN154122. Outstanding |
12 January 2007 | Delivered on: 17 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at 7A laundry lane, stepps, glasgow. Outstanding |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 7 windsor terrace, stranraer DG9 7DS. Outstanding |
9 September 2020 | Delivered on: 21 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 25 aird avenue, auchinleck, cumnock, KA18 2JS and registered in the land register of scotland under title number AYR45955. Outstanding |
24 August 2020 | Delivered on: 27 August 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 25 aird avenue, auchinleck, cumnock, KA18 2JS and registered in the land register of scotland under title number AYR45955. Outstanding |
8 March 2019 | Delivered on: 14 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects 117 queen street, dumfries - please refer to the instrument. Outstanding |
20 November 2006 | Delivered on: 24 November 2006 Satisfied on: 13 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Four laundry lane glasgow GLA8761. Fully Satisfied |
18 February 2021 | Registration of charge SC2905060013, created on 17 February 2021 (6 pages) |
---|---|
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 September 2020 | Registration of charge SC2905060012, created on 9 September 2020 (6 pages) |
21 September 2020 | Satisfaction of charge SC2905060011 in full (1 page) |
27 August 2020 | Registration of charge SC2905060011, created on 24 August 2020 (6 pages) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 January 2020 | Satisfaction of charge SC2905060009 in full (4 pages) |
15 January 2020 | Satisfaction of charge SC2905060010 in full (4 pages) |
7 December 2019 | Satisfaction of charge SC2905060006 in full (4 pages) |
7 December 2019 | Satisfaction of charge SC2905060005 in full (4 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 March 2019 | Registration of charge SC2905060009, created on 8 March 2019 (9 pages) |
14 March 2019 | Registration of charge SC2905060010, created on 8 March 2019 (9 pages) |
5 March 2019 | Registration of charge SC2905060008, created on 27 February 2019 (8 pages) |
27 February 2019 | Registration of charge SC2905060007, created on 22 February 2019 (29 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 March 2017 | Registered office address changed from C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT to 15 st. Leonard Street Lanark ML11 7AB on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT to 15 st. Leonard Street Lanark ML11 7AB on 15 March 2017 (1 page) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 April 2016 | Registration of charge SC2905060006, created on 20 April 2016 (6 pages) |
22 April 2016 | Registration of charge SC2905060006, created on 20 April 2016 (6 pages) |
21 April 2016 | Satisfaction of charge 4 in full (4 pages) |
21 April 2016 | Satisfaction of charge 4 in full (4 pages) |
21 April 2016 | Satisfaction of charge 2 in full (4 pages) |
21 April 2016 | Satisfaction of charge 3 in full (4 pages) |
21 April 2016 | Satisfaction of charge 3 in full (4 pages) |
21 April 2016 | Satisfaction of charge 2 in full (4 pages) |
20 April 2016 | Registration of charge SC2905060005, created on 13 April 2016 (9 pages) |
20 April 2016 | Registration of charge SC2905060005, created on 13 April 2016 (9 pages) |
20 November 2015 | Registered office address changed from 20 Anderson Street Airdire ML6 0AA to C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 20 Anderson Street Airdire ML6 0AA to C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Director's details changed for James Miller on 16 September 2011 (2 pages) |
11 October 2011 | Director's details changed for James Miller on 16 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for James Miller on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for James Miller on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for James Miller on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Director's change of particulars / james miller / 28/01/2009 (1 page) |
28 January 2009 | Director and secretary's change of particulars / john miller / 28/01/2009 (1 page) |
28 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
28 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
28 January 2009 | Director and secretary's change of particulars / john miller / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / james miller / 28/01/2009 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 April 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 April 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
7 October 2005 | Ad 20/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 October 2005 | Ad 20/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
20 September 2005 | Incorporation (15 pages) |
20 September 2005 | Incorporation (15 pages) |