Motherwell
ML1 5RX
Scotland
Secretary Name | Lyndsay Tosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 105, Block 11 Newhouse Industrial Estate Motherwell ML1 5RX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 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 | 21 September 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | superiorimprovements.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 759631 |
Telephone region | Coatbridge |
Registered Address | Unit 105, Block 11 Newhouse Industrial Estate Motherwell ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
1 at £1 | Lyndsay Tosh 50.00% Ordinary |
---|---|
1 at £1 | Paul Bett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,192 |
Cash | £135,561 |
Current Liabilities | £138,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
29 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
15 September 2022 | Notification of Lyndsay Bett as a person with significant control on 15 September 2022 (2 pages) |
15 September 2022 | Change of details for Mr Paul Bett as a person with significant control on 15 September 2022 (2 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 February 2021 | Registered office address changed from Block 1 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH Scotland to Unit 105, Block 11 Newhouse Industrial Estate Motherwell ML1 5RX on 10 February 2021 (1 page) |
29 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Registered office address changed from 1 Moncreiffe Road Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Block 1 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 1 Moncreiffe Road Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Block 1 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH on 30 June 2017 (1 page) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from 1 Moncreiffe Road Chapelhall Airdrie Lanarkshire ML6 8QH on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 1 Moncreiffe Road Chapelhall Airdrie Lanarkshire ML6 8QH on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2011 | Secretary's details changed for Lyndsay Tosh on 31 August 2011 (1 page) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Secretary's details changed for Lyndsay Tosh on 31 August 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
7 October 2010 | Director's details changed for Paul Bradley Bett on 30 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Paul Bradley Bett on 30 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
2 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 8 douglas street hamilton ML3 0BP (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 8 douglas street hamilton ML3 0BP (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
6 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
21 September 2007 | Incorporation (15 pages) |
21 September 2007 | Incorporation (15 pages) |