Motherwell
Lanarkshire
ML1 9DS
Scotland
Director Name | Mr Douglas Barr |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eilbank Cottage Manse Brae Dalserf Lanarkshire ML9 3BN Scotland |
Director Name | Mr Dennis Andrew McNaughton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Mortgage Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Dee Path Holytown Lanarkshire ML1 4SX Scotland |
Secretary Name | In Practice Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | C/O Accountants Plus 2nd Floor, 71 Quarry Street Hamilton ML3 7AG Scotland |
Registered Address | MRA Accountants & Business Consultants 2&6 Wellgatehead Lanark South Lanarkshire ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | David Tonner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,436 |
Cash | £9,771 |
Current Liabilities | £62,390 |
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 | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
29 November 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 1 November 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
10 June 2008 | Delivered 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 2008 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2008 | Delivered 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 |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 June 2015 | Registered 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 2015 | Director's details changed for Mr David Anthony Tonner on 12 June 2015 (2 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Termination of appointment of Douglas Barr as a director (1 page) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mr David Anthony Tonner on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2010 | Director's details changed for Mr Douglas Barr on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr David Anthony Tonner on 16 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Appointment terminated director dennis mcnaughton (1 page) |
9 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 August 2008 | Appointment terminated secretary in practice accountancy LTD (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o accountants plus, 2ND floor 71 quarry street hamilton ML3 7AG (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
11 January 2008 | Incorporation (9 pages) |