Airdrie
Lanarkshire
ML6 9HA
Scotland
Secretary Name | Mr Stuart Pearse |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carrick Drive Drumpellier Coatbridge North Lanarkshire ML5 1JX Scotland |
Telephone | 07 533129374 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Letham Cache Accounting 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Chris Keltie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,509 |
Cash | £2,127 |
Current Liabilities | £10,551 |
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 | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Registered office address changed from C/O Letham & Company C. A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Registered office address changed from C/O Letham & Company C. A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland on 13 April 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Mr Chris Keltie on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Chris Keltie on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Chris Keltie on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of Stuart Pearse as a secretary (1 page) |
9 March 2010 | Termination of appointment of Stuart Pearse as a secretary (1 page) |
9 March 2010 | Registered office address changed from 4 Carrick Drive Drumpellier Coatbridge North Lanarkshire ML5 1JX United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 4 Carrick Drive Drumpellier Coatbridge North Lanarkshire ML5 1JX United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 4 Carrick Drive Drumpellier Coatbridge North Lanarkshire ML5 1JX United Kingdom on 9 March 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Return made up to 12/03/09; full list of members (3 pages) |
21 July 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 May 2008 | Company name changed first response plumbing and heating LTD\certificate issued on 27/05/08 (2 pages) |
16 May 2008 | Company name changed first response plumbing and heating LTD\certificate issued on 27/05/08 (2 pages) |
12 March 2008 | Incorporation (13 pages) |
12 March 2008 | Incorporation (13 pages) |