378 Brandon Street
Motherwell
ML1 1XA
Scotland
Director Name | Mr Jonathan James Kelly |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Donaldfield Road Bridge Of Weir Renfrewshire PA11 3JG Scotland |
Director Name | Mr Andrew Duncan Millar |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Stewarton Drive Cambuslang Glasgow G72 8DF Scotland |
Secretary Name | Mr Andrew Duncan Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Stewarton Drive Cambuslang Glasgow G72 8DF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Alison Victoria Duncan Millar 25.00% Ordinary |
---|---|
25 at £1 | Gillian Alexis Duncan Welsh 25.00% Ordinary |
25 at £1 | Karen Anne Duncan Millar 25.00% Ordinary |
25 at £1 | Lynne Elizabeth Duncan Millar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,246 |
Cash | £4,370 |
Current Liabilities | £47,960 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
16 June 2006 | Delivered on: 28 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The centre or corner house on the second flat above the street flat at 3 montgomery street, edinburgh. Outstanding |
---|
1 February 2021 | Director's details changed for Gillian Alexis Duncan Welsh on 1 July 2018 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 July 2016 | Appointment of Mr Jonathan James Kelly as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Jonathan James Kelly as a director on 1 July 2016 (2 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 September 2013 | Termination of appointment of Andrew Millar as a director (1 page) |
2 September 2013 | Termination of appointment of Andrew Millar as a director (1 page) |
2 September 2013 | Termination of appointment of Andrew Millar as a secretary (1 page) |
2 September 2013 | Termination of appointment of Andrew Millar as a secretary (1 page) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Gillian Alexis Duncan Welsh on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Gillian Alexis Duncan Welsh on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Gillian Alexis Duncan Welsh on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
28 June 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 April 2006 | Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (4 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (4 pages) |
4 April 2006 | Incorporation (17 pages) |
4 April 2006 | Incorporation (17 pages) |