Strathaven
ML10 6NF
Scotland
Director Name | Corinne Ann Ogilvie |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Glasgow Road Strathaven ML10 6NF Scotland |
Secretary Name | Anderson Evans (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 129 Comely Bank Road Edinburgh Midlothian EH4 1BH Scotland |
Registered Address | 52 Glasgow Road Strathaven ML10 6NF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Corinne Ann Ogilvie 50.00% Ordinary |
---|---|
1 at £1 | Shaun Allan Heard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,294 |
Cash | £74,879 |
Current Liabilities | £46,925 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
21 August 2017 | Notification of Shaun Allan Heard as a person with significant control on 20 August 2017 (2 pages) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
13 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Termination of appointment of Anderson Evans as a secretary on 1 July 2014 (1 page) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Anderson Evans as a secretary on 1 July 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Anderson Evans on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Shaun Allan Heard on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Corinne Ann Ogilvie on 20 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2007 | Incorporation (18 pages) |