Lanark
ML11 9AA
Scotland
Secretary Name | Richard Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wellgatehead Lanark ML11 9AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 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 | 16 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Wellgatehead Lanark ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Laura Allan 99.00% Ordinary |
---|---|
1 at £1 | Richard Allan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,560 |
Cash | £30 |
Current Liabilities | £54,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2013 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 22 February 2013 (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2010 | Director's details changed for Laura Allan on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Richard Allan on 1 October 2009 (1 page) |
25 August 2010 | Secretary's details changed for Richard Allan on 1 October 2009 (1 page) |
25 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Laura Allan on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Secretary's details changed for Richard Allan on 1 October 2009 (1 page) |
25 August 2010 | Director's details changed for Laura Allan on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
1 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: silverwells house 1 cadzow street hamilton ML3 6HP (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: silverwells house 1 cadzow street hamilton ML3 6HP (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Resolutions
|
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Incorporation (17 pages) |
16 August 2007 | Incorporation (17 pages) |