Lanark
ML11 7NW
Scotland
Director Name | Mrs Kellie Cowan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Bellefield Way Lanark ML11 7NW Scotland |
Secretary Name | Christopher Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Bellefield Way Lanark ML11 7NW Scotland |
Director Name | Mr Christopher Millar |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Sandy Road Carluke Lanarkshire ML8 5DH Scotland |
Director Name | Mr Douglas Cowan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Secretary Name | Mr Douglas Cowan |
---|---|
Status | Resigned |
Appointed | 01 January 2014(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Secretary Name | Mr Christopher Millar |
---|---|
Status | Resigned |
Appointed | 01 January 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 5 Bellfield Way Lanark ML11 7NW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 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 |
1 at £1 | Christopher Millar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,599 |
Cash | £39,423 |
Current Liabilities | £193,955 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
14 November 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
---|---|
30 August 2023 | Registration of charge SC3112260001, created on 25 August 2023 (7 pages) |
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 August 2017 | Notification of Kellie Cowan as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Cessation of Christopher Miller as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Notification of Kellie Cowan as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Cessation of Christopher Miller as a person with significant control on 6 April 2016 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 April 2015 | Termination of appointment of Christopher Millar as a director on 5 January 2015 (1 page) |
7 April 2015 | Appointment of Mrs Kellie Cowan as a director on 27 October 2014 (2 pages) |
7 April 2015 | Termination of appointment of Christopher Millar as a secretary on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Christopher Millar as a secretary on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Christopher Millar as a secretary on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Christopher Millar as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Christopher Millar as a director on 5 January 2015 (1 page) |
7 April 2015 | Appointment of Mrs Kellie Cowan as a director on 27 October 2014 (2 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 May 2014 | Appointment of Mr Christopher Millar as a secretary (2 pages) |
30 May 2014 | Appointment of Mr Christopher Millar as a director (2 pages) |
30 May 2014 | Termination of appointment of Douglas Cowan as a secretary (1 page) |
30 May 2014 | Termination of appointment of Douglas Cowan as a director (1 page) |
30 May 2014 | Appointment of Mr Christopher Millar as a secretary (2 pages) |
30 May 2014 | Appointment of Mr Christopher Millar as a director (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Termination of appointment of Douglas Cowan as a secretary (1 page) |
30 May 2014 | Termination of appointment of Douglas Cowan as a director (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 February 2014 | Appointment of Mr Douglas Cowan as a director (2 pages) |
3 February 2014 | Appointment of Mr Douglas Cowan as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Christopher Millar as a secretary (1 page) |
3 February 2014 | Termination of appointment of Christopher Millar as a director (1 page) |
3 February 2014 | Termination of appointment of Christopher Millar as a director (1 page) |
3 February 2014 | Appointment of Mr Douglas Cowan as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Christopher Millar as a secretary (1 page) |
3 February 2014 | Appointment of Mr Douglas Cowan as a director (2 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 December 2009 | Director's details changed for Christopher Millar on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher Millar on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher Millar on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 August 2008 | Director appointed christopher millar (2 pages) |
26 August 2008 | Appointment terminated director kellie cowan (1 page) |
26 August 2008 | Director appointed christopher millar (2 pages) |
26 August 2008 | Appointment terminated director kellie cowan (1 page) |
11 June 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
11 June 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |