8 Manse Avenue
Bothwell
Lanarkshire
G71 8PQ
Scotland
Secretary Name | Carol Lingard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkfield House 8 Manse Avenue Bothwell Lanarkshire G71 8PQ Scotland |
Director Name | Mrs Lorna Ann Turner |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG Scotland |
Director Name | Mr Patrick Eamonn Devanney |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | www.leonardslaw.rosshamill.co.uk/ |
---|---|
Telephone | 01698 457313 |
Telephone region | Motherwell |
Registered Address | 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Robert Lingard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,689 |
Cash | £2,837 |
Current Liabilities | £218,066 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
28 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
26 April 2022 | Notification of David Robert Lincard as a person with significant control on 3 July 2016 (2 pages) |
13 April 2022 | Cessation of David Robert Lingard as a person with significant control on 12 April 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
28 March 2021 | Notification of David Robert Lingard as a person with significant control on 3 July 2016 (1 page) |
1 March 2021 | Withdrawal of a person with significant control statement on 1 March 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
20 January 2020 | Appointment of Lorna Turner as a director on 20 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Patrick Eamonn Devanney as a director on 20 January 2020 (1 page) |
27 September 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
17 September 2019 | Resolutions
|
17 September 2019 | Change of share class name or designation (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
22 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 July 2016 | Appointment of Mr Patrick Eamonn Devanney as a director on 1 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Patrick Eamonn Devanney as a director on 1 July 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for David Robert Lingard on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Robert Lingard on 24 February 2010 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
7 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
7 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 February 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
21 February 2008 | Incorporation (26 pages) |
21 February 2008 | Incorporation (26 pages) |