Shotts
Lanarkshire
ML7 4AW
Scotland
Director Name | Mrs Olwen Moore |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 168 Station Road Shotts Lanarkshire ML7 4AW Scotland |
Secretary Name | Mrs Olwen Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 168 Station Road Shotts Lanarkshire ML7 4AW Scotland |
Director Name | William Richford |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 33 Fraser Crescent Hamilton Lanarkshire ML3 8LG Scotland |
Secretary Name | William Richford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 33 Fraser Crescent Hamilton Lanarkshire ML3 8LG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 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 | 11 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01501 825455 |
---|---|
Telephone region | Harthill |
Registered Address | 191 Station Road Shotts ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | David Moore 50.00% Ordinary |
---|---|
50 at £1 | Olwen Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,792 |
Cash | £167,429 |
Current Liabilities | £96,695 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
19 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
20 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 February 2010 | Director's details changed for Mrs Olwen Moore on 10 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Olwen Moore on 10 October 2009 (1 page) |
8 February 2010 | Director's details changed for David Moore on 10 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Olwen Moore on 10 October 2009 (2 pages) |
8 February 2010 | Director's details changed for David Moore on 10 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Olwen Moore on 10 October 2009 (1 page) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Appointment terminated director and secretary william richford (1 page) |
18 March 2009 | Appointment terminated director and secretary william richford (1 page) |
18 March 2009 | Director and secretary appointed olwen moore (2 pages) |
18 March 2009 | Director and secretary appointed olwen moore (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 April 2008 | Capitals not rolled up (2 pages) |
2 April 2008 | Capitals not rolled up (2 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
26 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
26 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Incorporation (15 pages) |
11 January 2006 | Incorporation (15 pages) |