Lanark
Lanarkshire
ML11 7AB
Scotland
Secretary Name | Sadie Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2006(3 days after company formation) |
Appointment Duration | 18 years |
Role | Secretary |
Correspondence Address | 15 St Leonard Street Lanark Lanarkshire ML11 7AB Scotland |
Director Name | Louise Baird |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 St Leonard Street Lanark Lanarkshire ML11 7AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 St Leonard Street Lanark Lanarkshire ML11 7AB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,896 |
Cash | £153 |
Current Liabilities | £70,418 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
2 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 30 March 2012 (1 page) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Kenneth Clark on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Sadie Clark on 1 October 2009 (1 page) |
19 April 2010 | Secretary's details changed for Sadie Clark on 1 October 2009 (1 page) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Sadie Clark on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Kenneth Clark on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Louise Baird on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Kenneth Clark on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Louise Baird on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Louise Baird on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 January 2009 | Director appointed louise baird (2 pages) |
23 January 2009 | Director appointed louise baird (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |