Company NameMainstreet Ltd
DirectorDavid Anthony Tonner
Company StatusActive
Company NumberSC336049
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Anthony Tonner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressMainstreet Ltd PO Box 19076
Motherwell
Lanarkshire
ML1 9DS
Scotland
Director NameMr Douglas Barr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEilbank Cottage
Manse Brae
Dalserf
Lanarkshire
ML9 3BN
Scotland
Director NameMr Dennis Andrew McNaughton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleMortgage Consultant
Country of ResidenceScotland
Correspondence Address18 Dee Path
Holytown
Lanarkshire
ML1 4SX
Scotland
Secretary NameIn Practice Accountancy Ltd (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence AddressC/O Accountants Plus
2nd Floor, 71 Quarry Street
Hamilton
ML3 7AG
Scotland

Location

Registered AddressMRA Accountants & Business Consultants
2&6 Wellgatehead
Lanark
South Lanarkshire
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1David Tonner
100.00%
Ordinary

Financials

Year2014
Net Worth£11,436
Cash£9,771
Current Liabilities£62,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

29 November 2021Delivered on: 7 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming the eastmost house on the ground floor of the tenement 17 kemp street, hamilton and being the whole subjects registered in the land register of scotland under title number LAN5563.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming the rightmost first floor flat of the tenement 277 to 293 (odd numbers) brandon street and known AS277 brandon street, motherwell being the whole subjects registered in the land register of scotland under title number LAN200160.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 279 brandon street, motherwell being the whole subjects registered in the land register of scotland under title number LAN200162.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 281 brandon street, motherwell being the whole subjects registered in the land register of scotland under title number LAN200164.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming avon house, 14 furlongs, hamilton being the whole subjects registered in the land register of scotland under title number LAN12803.
Outstanding
29 October 2021Delivered on: 1 November 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
10 June 2008Delivered on: 14 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: £182,075.
Particulars: 281 brandon street motherwell lanarkshire.
Outstanding
10 June 2008Delivered on: 14 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: £182,750.
Particulars: 279 brandon street motherwell lanarkshire.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 6 avon house, the furlongs, hamilton being the whole subjects registered in the land register of scotland under title number LAN12772.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 14 clyde house, the furlongs, hamilton being the whole subjects registered in the land register of scotland under title number LAN17613.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 20 cadzow house, the furlongs, hamilton being the whole subjects registered in the land register of scotland under title number LAN30634.
Outstanding
10 June 2008Delivered on: 14 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: £182,750.
Particulars: 277 brandon street motherwell lanarkshire.
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Registered office address changed from 111 Avon Street Motherwell North Lanarkshire ML1 3AL to C/O Mra Accountants & Business Consultants 2&6 Wellgatehead Lanark South Lanarkshire ML11 9AA on 12 June 2015 (1 page)
12 June 2015Director's details changed for Mr David Anthony Tonner on 12 June 2015 (2 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Termination of appointment of Douglas Barr as a director (1 page)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr David Anthony Tonner on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2010Director's details changed for Mr Douglas Barr on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mr David Anthony Tonner on 16 January 2010 (2 pages)
17 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Appointment terminated director dennis mcnaughton (1 page)
9 February 2009Return made up to 11/01/09; full list of members (4 pages)
28 August 2008Appointment terminated secretary in practice accountancy LTD (1 page)
26 August 2008Registered office changed on 26/08/2008 from c/o accountants plus, 2ND floor 71 quarry street hamilton ML3 7AG (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
11 January 2008Incorporation (9 pages)