Coatbridge
Lanarkshire
ML5 1NJ
Scotland
Director Name | Mr John Ednie Thomson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 64a Blair Road Coatbridge Lanarkshire ML5 1NJ Scotland |
Secretary Name | Mr John Ednie Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 64a Blair Road Coatbridge Lanarkshire ML5 1NJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | John Ednie Thomson 70.00% Ordinary |
---|---|
30 at £1 | Edith Thomson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,273 |
Cash | £46,301 |
Current Liabilities | £21,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
13 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 February 2023 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page) |
10 January 2023 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 January 2022 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
15 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Registered office address changed from 55 Ronald Street Coatbridge Lanarkshire ML5 2DN on 10 February 2011 (1 page) |
10 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Registered office address changed from 55 Ronald Street Coatbridge Lanarkshire ML5 2DN on 10 February 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Edith Thomson on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Ednie Thomson on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Ednie Thomson on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Edith Thomson on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Edith Thomson on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Ednie Thomson on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
17 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 20 anderson street airdrie ML6 0AA (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 20 anderson street airdrie ML6 0AA (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
22 December 2005 | Incorporation (15 pages) |
22 December 2005 | Incorporation (15 pages) |