Motherwell
ML1 3AQ
Scotland
Secretary Name | Isabell Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Cadzow Street Motherwell Lanarkshire ML1 3AQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 45 Cadzow Street Motherwell ML1 3AQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
50 at £1 | Isabell Halliday 50.00% Ordinary |
---|---|
50 at £1 | James Halliday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,625 |
Cash | £62,668 |
Current Liabilities | £27,185 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
10 December 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
6 November 2023 | Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 45 Cadzow Street Motherwell ML1 3AQ on 6 November 2023 (1 page) |
5 September 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
15 February 2023 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 15 February 2023 (1 page) |
7 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
22 February 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
17 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
16 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
30 August 2019 | Director's details changed for James Edward Halliday on 30 August 2019 (2 pages) |
10 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
18 September 2017 | Director's details changed for James Edward Halliday on 1 October 2009 (2 pages) |
18 September 2017 | Director's details changed for James Edward Halliday on 1 October 2009 (2 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Notification of Isabell Halliday as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Notification of Isabell Halliday as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
16 June 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
16 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
17 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Secretary's details changed for Isabell Halliday on 31 October 2009 (2 pages) |
17 September 2013 | Secretary's details changed for Isabell Halliday on 31 October 2009 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Director's details changed for James Edward Halliday on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for James Edward Halliday on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for James Edward Halliday on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
24 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
30 August 2007 | Incorporation (15 pages) |
30 August 2007 | Incorporation (15 pages) |