Motherwell
Lanarkshire
ML1 3HF
Scotland
Director Name | Steve Murray |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kethers Avenue Motherwell Lanarkshire Ml1 |
Director Name | Angela Murray |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Kethers Street Motherwell Lanarkshire ML1 3HF Scotland |
Director Name | Heather Murray |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Limekilnburn Road Quarter Hamilton Lanarkshire ML3 7XA Scotland |
Director Name | Peter Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 September 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 55 Limekilnburn Road Quarter Hamilton ML3 7XA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | canslimited.com/ |
---|---|
Telephone | 01698 282282 |
Telephone region | Motherwell |
Registered Address | Unit 8, Block 6 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
50 at £1 | Angela Murray 50.00% Ordinary |
---|---|
50 at £1 | Steve Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,972 |
Cash | £170,122 |
Current Liabilities | £165,561 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
11 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
13 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Registered office address changed from Philips Complex, Building 1 Wellhall Road Hamilton Lanarkshire ML3 9BZ on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Philips Complex, Building 1 Wellhall Road Hamilton Lanarkshire ML3 9BZ on 17 February 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
6 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
6 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Steve Murray on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Steve Murray on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Steve Murray on 1 October 2009 (2 pages) |
22 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2008 | Appointment terminated director peter murray (1 page) |
7 October 2008 | Appointment terminated director peter murray (1 page) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Director's change of particulars / steve murray / 01/08/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
27 August 2008 | Director's change of particulars / steve murray / 01/08/2008 (1 page) |
27 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
27 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 June 2008 | Appointment terminated director heather murray (1 page) |
9 June 2008 | Director appointed steve murray (1 page) |
9 June 2008 | Director appointed steve murray (1 page) |
9 June 2008 | Appointment terminated director angela murray (1 page) |
9 June 2008 | Appointment terminated director heather murray (1 page) |
9 June 2008 | Director appointed peter murray (1 page) |
9 June 2008 | Director appointed peter murray (1 page) |
9 June 2008 | Appointment terminated director angela murray (1 page) |
3 September 2007 | Company name changed calibration network services lim ited\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed calibration network services lim ited\certificate issued on 03/09/07 (2 pages) |
29 August 2007 | Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: silverwells house 1 cadzow street hamilton ML3 6HP (1 page) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: silverwells house 1 cadzow street hamilton ML3 6HP (1 page) |
29 August 2007 | Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Resolutions
|
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |