Wishaw
ML2 7AU
Scotland
Director Name | Mrs Mary Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 119 Main Street Wishaw ML2 7AU Scotland |
Secretary Name | Mr Andrew Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2006(same day as company formation) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 119 Main Street Wishaw ML2 7AU Scotland |
Registered Address | 119 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Mary Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,030 |
Cash | £142 |
Current Liabilities | £11,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
29 April 2019 | Delivered on: 2 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects 34 the fairways, bothwell, glasgow, LAN169402. Outstanding |
---|---|
24 April 2019 | Delivered on: 27 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
12 May 2006 | Delivered on: 18 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 the fairways bothwell. Outstanding |
24 April 2006 | Delivered on: 26 April 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 |
9 February 2021 | Satisfaction of charge SC2983270004 in full (1 page) |
---|---|
9 February 2021 | Satisfaction of charge SC2983270003 in full (1 page) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
26 October 2020 | Director's details changed for Mr Andrew Smith on 12 October 2020 (2 pages) |
26 October 2020 | Change of details for Mr Andy Smith as a person with significant control on 12 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr Andrew Smith on 12 October 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Registration of charge SC2983270004, created on 29 April 2019 (8 pages) |
27 April 2019 | Registration of charge SC2983270003, created on 24 April 2019 (29 pages) |
9 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Satisfaction of charge 1 in full (1 page) |
17 October 2018 | Satisfaction of charge 2 in full (1 page) |
1 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Registered office address changed from 46 Belhaven Road Wishaw ML2 7NX Scotland to 119 Main Street Wishaw ML2 7AU on 31 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 November 2016 | Registered office address changed from Woodlands House Symington Biggar Lanarkshire ML12 6LF Scotland to 46 Belhaven Road Wishaw ML2 7NX on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Woodlands House Symington Biggar Lanarkshire ML12 6LF Scotland to 46 Belhaven Road Wishaw ML2 7NX on 4 November 2016 (1 page) |
9 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Registered office address changed from 210 Main Street Wishaw Lanarkshire ML2 7LU Scotland to Woodlands House Symington Biggar Lanarkshire ML12 6LF on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 210 Main Street Wishaw Lanarkshire ML2 7LU Scotland to Woodlands House Symington Biggar Lanarkshire ML12 6LF on 29 October 2015 (1 page) |
23 July 2015 | Registered office address changed from Woodlands House Symington Biggar Lanarkshire ML12 6LF to 210 Main Street Wishaw Lanarkshire ML2 7LU on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Woodlands House Symington Biggar Lanarkshire ML12 6LF to 210 Main Street Wishaw Lanarkshire ML2 7LU on 23 July 2015 (1 page) |
31 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Director's details changed for Mary Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mary Smith on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 April 2008 | Director's change of particulars / mary smith / 01/10/2006 (1 page) |
11 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 April 2008 | Director's change of particulars / mary smith / 01/10/2006 (1 page) |
3 October 2007 | Amended accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Amended accounts made up to 31 March 2007 (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 210 main street wishaw lanarkshire ML2 7LU (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 210 main street wishaw lanarkshire ML2 7LU (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 9 greenshields cottages elsrickle biggar ML12 6RB (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 9 greenshields cottages elsrickle biggar ML12 6RB (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Incorporation (17 pages) |
7 March 2006 | Incorporation (17 pages) |