Wishaw
ML2 7AU
Scotland
Secretary Name | Mr Andrew Smith |
---|---|
Status | Current |
Appointed | 26 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Alford Quadrant Wishaw ML2 7YN Scotland |
Director Name | Mr Craig Robert Smith |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 119 Main Street Wishaw ML2 7AU Scotland |
Director Name | Brian McAteer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 9 Cairnhill Crescent Coatbridge ML5 4SS Scotland |
Secretary Name | Nicola Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 St. James Way Coatbridge ML5 5BL Scotland |
Secretary Name | Mr Jon McAteer |
---|---|
Status | Resigned |
Appointed | 21 October 2010(5 years after company formation) |
Appointment Duration | 10 years (resigned 26 October 2020) |
Role | Company Director |
Correspondence Address | 20 Kennedy Drive Airdrie ML6 9AN Scotland |
Registered Address | 119 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Brian Mcateer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £922 |
Current Liabilities | £906 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
27 October 2020 | Appointment of Mr Andrew Smith as a secretary on 26 October 2020 (2 pages) |
---|---|
26 October 2020 | Cessation of Brian Mcateer as a person with significant control on 26 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Jon Mcateer as a secretary on 26 October 2020 (1 page) |
26 October 2020 | Registered office address changed from 20 Kennedy Drive Airdrie ML6 9AN Scotland to 119 Main Street Wishaw ML2 7AU on 26 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
26 October 2020 | Notification of Andrew Smith as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Andrew Smith as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Brian Mcateer as a director on 26 October 2020 (1 page) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
1 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 October 2016 | Registered office address changed from 9 Cairnhill Crescent Carnbroe Coatbridge ML5 4SS to 20 Kennedy Drive Airdrie ML6 9AN on 23 October 2016 (1 page) |
23 October 2016 | Registered office address changed from 9 Cairnhill Crescent Carnbroe Coatbridge ML5 4SS to 20 Kennedy Drive Airdrie ML6 9AN on 23 October 2016 (1 page) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Director's details changed for Brian Mcateer on 1 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Brian Mcateer on 1 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Brian Mcateer on 1 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Appointment of Mr Jon Mcateer as a secretary (1 page) |
21 October 2010 | Termination of appointment of Nicola Fairbairn as a secretary (1 page) |
21 October 2010 | Appointment of Mr Jon Mcateer as a secretary (1 page) |
21 October 2010 | Termination of appointment of Nicola Fairbairn as a secretary (1 page) |
2 November 2009 | Director's details changed for Brian Mcateer on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Brian Mcateer on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Mcateer on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
9 December 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
13 October 2005 | Incorporation (17 pages) |
13 October 2005 | Incorporation (17 pages) |