Lambhill
Glasgow
Lanarkshire
G22 6PW
Scotland
Director Name | Mr Robert Scott |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2007(same day as company formation) |
Role | Valeter |
Country of Residence | Scotland |
Correspondence Address | 4 Ben Donich Place Glasgow Lanarkshire G53 7PD Scotland |
Secretary Name | Mr Kenneth Carmichael |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2007(same day as company formation) |
Role | Valetor |
Country of Residence | Scotland |
Correspondence Address | 53 Strachur Crescent Lambhill Glasgow Lanarkshire G22 6PW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 10 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 | 10 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Kenneth Carmichael 50.00% Ordinary |
---|---|
100 at £1 | Robert Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,123 |
Cash | £34 |
Current Liabilities | £36,155 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
29 August 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
23 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
7 September 2022 | Cessation of Robert Scott as a person with significant control on 13 March 2022 (1 page) |
7 September 2022 | Appointment of Mrs Shona Scott as a director on 13 March 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
7 September 2022 | Termination of appointment of Robert Scott as a director on 13 March 2022 (1 page) |
17 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 August 2010 | Director's details changed for Kenneth Carmichael on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Kenneth Carmichael on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Robert Scott on 10 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Kenneth Carmichael on 10 August 2010 (1 page) |
11 August 2010 | Director's details changed for Robert Scott on 10 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Kenneth Carmichael on 10 August 2010 (1 page) |
24 January 2010 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 24 January 2010 (2 pages) |
24 January 2010 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 24 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: synetic house thistle business park south craigens road, cumnock ayrshire KA18 3BF (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: synetic house thistle business park south craigens road, cumnock ayrshire KA18 3BF (1 page) |
29 August 2007 | Ad 10/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: synetic house, thistle business park south, craigens road, cumnock ayrshire KA18 3BF (1 page) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Ad 10/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: synetic house, thistle business park south, craigens road, cumnock ayrshire KA18 3BF (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Resolutions
|
10 August 2007 | Incorporation (17 pages) |
10 August 2007 | Incorporation (17 pages) |