Airdrie
ML6 9BU
Scotland
Director Name | Derek Alexander Bonds |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 East Mains Street Darvel Ayrshire KA17 0AA Scotland |
Director Name | Ronald Dunlop Bonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nursery Avenue Kilmarnock Ayrshire KA1 3DT Scotland |
Secretary Name | Maria Craik Bonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Director Name | Mrs Maria Craik Bonds |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2012) |
Role | Scretary |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Director Name | Mr Scott Bruce |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108 High Street Motherwell ML1 5JH Scotland |
Telephone | 01698 200177 |
---|---|
Telephone region | Motherwell |
Registered Address | 5 Victoria Place Airdrie ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £891 |
Cash | £22,931 |
Current Liabilities | £7,327 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
18 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 September 2017 | Notification of Helen Mcgroarty as a person with significant control on 5 August 2016 (2 pages) |
7 September 2017 | Cessation of Scott Bruce as a person with significant control on 5 August 2016 (1 page) |
7 September 2017 | Cessation of Scott Bruce as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Scott Bruce as a person with significant control on 5 August 2016 (1 page) |
7 September 2017 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Victoria Place Airdrie ML6 9BU on 7 September 2017 (1 page) |
7 September 2017 | Notification of Helen Mcgroarty as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
7 September 2017 | Notification of Helen Mcgroarty as a person with significant control on 5 August 2016 (2 pages) |
7 September 2017 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Victoria Place Airdrie ML6 9BU on 7 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 January 2017 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
18 January 2017 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
20 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 September 2016 | Registered office address changed from 108 High Street Motherwell ML1 5JH Scotland to 20 Anderson Street Airdrie ML6 0AA on 20 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 September 2016 | Registered office address changed from 108 High Street Motherwell ML1 5JH Scotland to 20 Anderson Street Airdrie ML6 0AA on 20 September 2016 (1 page) |
24 August 2016 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 108 High Street Motherwell ML1 5JH on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Mrs Helen Yuile Mcgroarty as a director on 5 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Scott Bruce as a director on 5 August 2016 (1 page) |
24 August 2016 | Appointment of Mrs Helen Yuile Mcgroarty as a director on 5 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Scott Bruce as a director on 5 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 108 High Street Motherwell ML1 5JH on 24 August 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 November 2012 | Termination of appointment of Maria Bonds as a secretary (1 page) |
29 November 2012 | Termination of appointment of Maria Bonds as a director (1 page) |
29 November 2012 | Appointment of Mr Scott Bruce as a director (2 pages) |
29 November 2012 | Appointment of Mr Scott Bruce as a director (2 pages) |
29 November 2012 | Termination of appointment of Maria Bonds as a secretary (1 page) |
29 November 2012 | Termination of appointment of Maria Bonds as a director (1 page) |
27 November 2012 | Registered office address changed from Unit 10E, Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9BG on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Unit 10E, Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9BG on 27 November 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 July 2012 | Secretary's details changed for Maria Bonds on 17 July 2012 (1 page) |
17 July 2012 | Secretary's details changed for Maria Bonds on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Termination of appointment of Derek Bonds as a director (1 page) |
2 February 2012 | Appointment of Mrs Maria Craik Bonds as a director (2 pages) |
2 February 2012 | Appointment of Mrs Maria Craik Bonds as a director (2 pages) |
2 February 2012 | Termination of appointment of Derek Bonds as a director (1 page) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Termination of appointment of Ronald Bonds as a director (1 page) |
30 November 2010 | Termination of appointment of Ronald Bonds as a director (1 page) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Ronald Dunlop Bonds on 17 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Derek Alexander Bonds on 17 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Derek Alexander Bonds on 17 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Ronald Dunlop Bonds on 17 July 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 October 2007 | Return made up to 17/07/07; full list of members (2 pages) |
29 October 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
27 July 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |