Crossford
Lanarkshire
ML8 5RF
Scotland
Director Name | Mr Stephen Shoemaker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 6 6 Blair Road Crossford Lanarkshire ML8 5RF Scotland |
Secretary Name | Ewen Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Birchfield Road Hamilton Lanarkshire ML3 8NR Scotland |
Secretary Name | Mr Scott Hunter |
---|---|
Status | Resigned |
Appointed | 18 March 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 16 November 2015) |
Role | Company Director |
Correspondence Address | 4 Birchfield Road Hamilton Lanarkshire ML3 8NR Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 01698 476600 |
---|---|
Telephone region | Motherwell |
Registered Address | 6 6 Blair Road Crossford Lanarkshire ML8 5RF Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Stephen Shoemaker 60.00% Ordinary |
---|---|
200 at £1 | Steven Shoemaker & Ian Hunter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,038 |
Cash | £3,142 |
Current Liabilities | £9,295 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
25 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
29 August 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2018 | Registered office address changed from 4 Birchfield Road Hamilton Lanarkshire ML3 8NR to 6 6 Blair Road Crossford Lanarkshire ML8 5RF on 22 November 2018 (1 page) |
22 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 November 2016 (2 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 November 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Scott Hunter as a secretary on 16 November 2015 (1 page) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Termination of appointment of Scott Hunter as a secretary on 16 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Ewen Mackenzie as a secretary on 7 February 2015 (1 page) |
23 November 2015 | Appointment of Mr Scott Hunter as a secretary on 18 March 2015 (2 pages) |
23 November 2015 | Termination of appointment of Ewen Mackenzie as a secretary on 7 February 2015 (1 page) |
23 November 2015 | Termination of appointment of Ewen Mackenzie as a secretary on 7 February 2015 (1 page) |
23 November 2015 | Appointment of Mr Scott Hunter as a secretary on 18 March 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
21 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 November 2011 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 November 2011 (2 pages) |
13 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 November 2008 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 10 November 2008 with a full list of shareholders (3 pages) |
26 October 2009 | Director's details changed for Ian Hunter on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Hunter on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ewen Mackenzie on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Ewen Mackenzie on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Ewen Mackenzie on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Ian Hunter on 1 October 2009 (2 pages) |
19 October 2009 | Appointment of Mr Stephen Shoemaker as a director (2 pages) |
19 October 2009 | Appointment of Mr Stephen Shoemaker as a director (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 April 2008 | Return made up to 10/11/07; full list of members (6 pages) |
16 April 2008 | Return made up to 10/11/07; full list of members (6 pages) |
11 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
11 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
23 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
23 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
10 November 2005 | Incorporation (16 pages) |
10 November 2005 | Incorporation (16 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |