Shotts
Lanarkshire
ML7 4BX
Scotland
Secretary Name | Lesley Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hillhouseridge Road Shotts Lanarkshire ML7 4BX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 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 | 19 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Colin Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,278 |
Cash | £11,359 |
Current Liabilities | £138,499 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 7 Hillhouseridge Road Shotts Lanarkshire ML7 4BX to 4D Auchingramont Road Hamilton ML3 6JT on 14 May 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
15 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Registered office address changed from 191 Station Road Shotts ML7 4BA on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 191 Station Road Shotts ML7 4BA on 21 February 2013 (1 page) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
4 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 March 2010 | Director's details changed for Colin Stevenson on 10 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Colin Stevenson on 10 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
18 March 2008 | Secretary appointed lesley stevenson (2 pages) |
18 March 2008 | Secretary appointed lesley stevenson (2 pages) |
18 March 2008 | Director appointed colin stevenson (2 pages) |
18 March 2008 | Director appointed colin stevenson (2 pages) |
18 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
19 February 2008 | Incorporation (15 pages) |
19 February 2008 | Incorporation (15 pages) |