Airdrie
Lanarkshire
ML6 8LP
Scotland
Director Name | Sharon Tracey Lawson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 October 2018) |
Role | Riding Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 Dunrobin Road Airdrie Lanarkshire ML6 8LP Scotland |
Secretary Name | Sharon Tracey Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 October 2018) |
Role | Riding Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 Dunrobin Road Airdrie Lanarkshire ML6 8LP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Dunrobin Road Airdrie Lanarkshire ML6 8LP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
1 at £1 | Dawn Graham Shaw 50.00% Ordinary |
---|---|
1 at £1 | Sharon Tracy Lawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,780 |
Cash | £17,935 |
Current Liabilities | £8,119 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
---|---|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Director's details changed for Sharon Tracey Harrison on 1 December 2013 (2 pages) |
1 July 2014 | Secretary's details changed for Sharon Tracey Harrison on 1 December 2013 (1 page) |
1 July 2014 | Secretary's details changed for Sharon Tracey Harrison on 1 December 2013 (1 page) |
1 July 2014 | Director's details changed for Sharon Tracey Harrison on 1 December 2013 (2 pages) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Secretary's details changed for Sharon Tracey Harrison on 28 May 2011 (1 page) |
13 July 2011 | Director's details changed for Sharon Tracey Harrison on 28 May 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Sharon Tracey Ralston on 28 May 2011 (1 page) |
13 July 2011 | Director's details changed for Sharon Tracey Ralston on 28 May 2011 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Dawn Graham Shaw on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Sharon Tracey Ralston on 24 May 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Return made up to 24/05/08; full list of members (10 pages) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 February 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 August 2006 | Company name changed nether bracco riding school limi ted\certificate issued on 30/08/06 (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o miller beckett & jackson 190 st. Vincent street glasgow G2 5SP (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
24 May 2006 | Incorporation (16 pages) |