Hyndford
Lanark
South Lanarkshire
ML11 9TD
Scotland
Secretary Name | Thomas Millar Haddow Feeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Station Road Carluke Lanarkshire ML8 5AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 165 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | Over 20 other UK companies use this postal address |
54 at £1 | James Arthur Mcshane 54.00% Ordinary |
---|---|
23 at £1 | Jordan Mcshane 23.00% Ordinary |
23 at £1 | Ryan Mcshane 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,312 |
Cash | £58,243 |
Current Liabilities | £44,486 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
10 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
6 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
12 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
7 August 2013 | Director's details changed for Mr James Arthur Mcshane on 1 January 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr James Arthur Mcshane on 1 January 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr James Arthur Mcshane on 1 January 2013 (2 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for James Arthur Mcshane on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for James Arthur Mcshane on 10 May 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
13 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 December 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
15 December 2008 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 December 2008 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 December 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
5 December 2008 | Secretary appointed thomas millar haddow feeley (2 pages) |
5 December 2008 | Secretary appointed thomas millar haddow feeley (2 pages) |
20 June 2008 | Director appointed james arthur mcshane (2 pages) |
20 June 2008 | Director appointed james arthur mcshane (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 April 2008 | Incorporation (18 pages) |
10 April 2008 | Incorporation (18 pages) |