Nemphlar
Lanark
ML11 9JF
Scotland
Director Name | Mr Peter George Stenhouse Sandford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2007(4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Burnbrae House Low Barholm Kilbarchan Johnstone Renfrewshire PA10 2ET Scotland |
Secretary Name | Mr Ross Alexander Easton Sandford |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2007(4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Treeakin Mhor Hall Road Nemphlar Lanark ML11 9JF Scotland |
Director Name | Mrs Verity Jane Marchant Sandford |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | Wishaw Business Centre King Street Wishaw Lanarkshire ML2 8BT Scotland |
Director Name | Mrs Rachel Rhena Murphy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 October 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Burnbrae House Low Barholm Kilbarchan Johnstone PA10 2ET Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cambusnethanslush.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 854003676 |
Telephone region | Mobile |
Registered Address | Wishaw Business Centre King Street Wishaw Lanarkshire ML2 8BT Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
30 at £100 | Peter Sandford 30.00% Ordinary |
---|---|
25 at £100 | Ross Sandford 25.00% Ordinary |
25 at £100 | Verity Sandford 25.00% Ordinary |
10 at £100 | Pamela Anne King Sandford 10.00% Ordinary |
10 at £100 | Robert Kenneth Scott Sandford 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,190 |
Cash | £27,484 |
Current Liabilities | £126,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
24 March 2010 | Delivered on: 30 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 April 2007 | Delivered on: 4 May 2007 Satisfied on: 22 May 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 November 2022 | Notification of a person with significant control statement (2 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
11 November 2022 | Cessation of Peter George Stenhouse Sandford as a person with significant control on 1 November 2022 (1 page) |
2 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 February 2019 | Second filing of Confirmation Statement dated 01/02/2019 (6 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates
|
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Appointment of Mrs Rachel Rhena Murphy as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Rachel Rhena Murphy as a director on 25 October 2017 (2 pages) |
18 June 2017 | Appointment of Mrs Verity Jane Marchant Sandford as a director on 7 June 2017 (2 pages) |
18 June 2017 | Appointment of Mrs Verity Jane Marchant Sandford as a director on 7 June 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Register(s) moved to registered inspection location Treeakin Mhor Hall Road Nemphlar Lanark Lanarkshire ML11 9JE (1 page) |
6 February 2017 | Register(s) moved to registered inspection location Treeakin Mhor Hall Road Nemphlar Lanark Lanarkshire ML11 9JE (1 page) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Register(s) moved to registered office address Wishaw Business Centre King Street Wishaw Lanarkshire ML2 8BT (1 page) |
4 February 2016 | Register(s) moved to registered office address Wishaw Business Centre King Street Wishaw Lanarkshire ML2 8BT (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Director's details changed for Mr. Peter George Stenhouse Sandford on 20 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr. Peter George Stenhouse Sandford on 20 November 2015 (2 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Director's details changed for Mr. Peter George Stenhouse Sandford on 26 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr. Peter George Stenhouse Sandford on 26 November 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2010 | Director's details changed for Peter George Stenhouse Sandfore on 23 February 2010 (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Peter George Stenhouse Sandfore on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Registered office changed on 13/02/07 from: wishaw business centre king street wishaw ML2 8BT (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: wishaw business centre king street wishaw ML2 8BT (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (9 pages) |
2 February 2007 | Incorporation (9 pages) |