Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary Name | Maria Patricia McBrearty |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(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 | 06 January 2006(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 | 06 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Gerard Mcbrearty 75.00% Ordinary |
---|---|
25 at £1 | Maria Mcbrearty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,174 |
Cash | £10,695 |
Current Liabilities | £15,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Director's details changed for Mr Gerald Mcbrearty on 6 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Secretary's details changed for Maria Patricia Mcbrearty on 6 January 2013 (1 page) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Director's details changed for Mr Gerald Mcbrearty on 6 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Maria Patricia Mcbrearty on 6 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Gerald Mcbrearty on 6 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Maria Patricia Mcbrearty on 6 January 2013 (1 page) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page) |
27 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Gerald Mcbrearty on 6 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Gerald Mcbrearty on 6 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Gerald Mcbrearty on 6 January 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
7 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2008 | Return made up to 06/01/08; no change of members (6 pages) |
1 February 2008 | Return made up to 06/01/08; no change of members (6 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX (1 page) |
24 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
9 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 33 laird street coatbridge ML5 3LW (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 33 laird street coatbridge ML5 3LW (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
6 January 2006 | Incorporation (15 pages) |
6 January 2006 | Incorporation (15 pages) |