Hamilton
ML3 6BJ
Scotland
Secretary Name | Josephine Francis Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Laggary Road Rhu Helensburgh Dunbartonshire G84 8RJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(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 | 11 February 2008(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 | 11 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | generatorspecialists.co.uk |
---|
Registered Address | Greenhills Industrial Estate Greenhill Industrial Estate Coltswood Road Coatbridge Glasgow ML5 2AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
1 at £1 | Alan Anderson 20.00% Ordinary |
---|---|
1 at £1 | Hugh Martin Anderson 20.00% Ordinary |
1 at £1 | Ian Anderson 20.00% Ordinary |
1 at £1 | Josephine Anderson 20.00% Ordinary B |
1 at £1 | Louisa Anderson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £554,806 |
Cash | £132,474 |
Current Liabilities | £277,203 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
17 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 10 February 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 10 February 2017 (7 pages) |
15 May 2017 | Current accounting period extended from 10 February 2018 to 28 February 2018 (1 page) |
15 May 2017 | Current accounting period extended from 10 February 2018 to 28 February 2018 (1 page) |
7 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 10 February 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 10 February 2016 (5 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 October 2015 | Total exemption small company accounts made up to 10 February 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 10 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 October 2014 | Total exemption small company accounts made up to 10 February 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 10 February 2014 (5 pages) |
3 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 October 2013 | Total exemption small company accounts made up to 10 February 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 10 February 2013 (4 pages) |
26 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 10 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 10 February 2012 (4 pages) |
15 March 2012 | Registered office address changed from 6 Laggary Road Rhu Helensburgh Dunbartonshire G84 8RJ on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 6 Laggary Road Rhu Helensburgh Dunbartonshire G84 8RJ on 15 March 2012 (1 page) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 10 February 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 10 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 10 February 2010 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 10 February 2010 (3 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Hugh Martin Anderson on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Hugh Martin Anderson on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Hugh Martin Anderson on 1 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 10 February 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 10 February 2009 (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
19 March 2008 | Curr sho from 28/02/2009 to 10/02/2009 (1 page) |
19 March 2008 | Curr sho from 28/02/2009 to 10/02/2009 (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
11 February 2008 | Incorporation (15 pages) |
11 February 2008 | Incorporation (15 pages) |