Balerno
Edinburgh
EH14 7DP
Scotland
Director Name | Mr Ronald Hutchison Speirs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lovedale Crescent Balerno Edinburgh EH14 7DP Scotland |
Secretary Name | Mrs Judith Marguerite Speirs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lovedale Crescent Balerno Edinburgh EH14 7DP Scotland |
Registered Address | Suite 4, Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
5 at £1 | Judith Marguerite Speirs 50.00% Ordinary |
---|---|
5 at £1 | Ronald Hutchison Speirs 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
---|---|
21 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
9 May 2014 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland on 9 May 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from Westwood House, 27 Orchard Street, Motherwell North Lanarkshire ML1 3JE on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland on 28 May 2013 (1 page) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Ronald Hutchison Speirs on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Ronald Hutchison Speirs on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Judith Marguerite Speirs on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Judith Marguerite Speirs on 3 May 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 May 2007 | Incorporation (16 pages) |