Airdrie
ML6 0AA
Scotland
Director Name | Mr John Laidlaw |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 12 Oak Loan Baldovie, Broughty Ferry Dundee DD5 3UQ Scotland |
Secretary Name | Margaret Ann Laidlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Oak Loan Baldovie, Broughty Ferry Dundee DD5 3UQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 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 | 19 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Laidlaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,921 |
Cash | £2,103 |
Current Liabilities | £73,753 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 September 2010 | Delivered on: 10 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 high street, montrose, angus ANG56405. Outstanding |
---|---|
10 January 2006 | Delivered on: 13 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
---|---|
1 December 2017 | Termination of appointment of John Laidlaw as a director on 1 October 2017 (1 page) |
1 December 2017 | Appointment of Mrs Margaret Ann Laidlaw as a director on 1 October 2017 (2 pages) |
1 December 2017 | Cessation of John Laidlaw as a person with significant control on 1 October 2017 (1 page) |
1 December 2017 | Notification of Margaret Ann Laidlaw as a person with significant control on 1 October 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
20 July 2017 | Termination of appointment of Margaret Ann Laidlaw as a secretary on 31 May 2017 (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 April 2015 | Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
29 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for John Laidlaw on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for John Laidlaw on 1 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 April 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
13 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (15 pages) |