Stonehouse
Larkhall
ML9 3LT
Scotland
Director Name | James Dunsmore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lawrie Street Stonehouse Lanarkshire ML9 3LN Scotland |
Director Name | Mr Martin McHugh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Menock Road Kingspark Glasgow G44 5SB Scotland |
Secretary Name | Mr Martin McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Menock Road Kingspark Glasgow G44 5SB Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Martin Mchugh 50.00% Ordinary |
---|---|
2.5k at £1 | James Dunsmore 25.00% Ordinary |
2.5k at £1 | Scott Dunsmore 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,701 |
Cash | £3,736 |
Current Liabilities | £898,342 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
11 June 2008 | Delivered on: 21 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
5 October 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
---|---|
11 June 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
23 August 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
15 August 2019 | Resolutions
|
6 August 2019 | Cancellation of shares. Statement of capital on 31 May 2019
|
6 August 2019 | Purchase of own shares. (3 pages) |
22 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
11 March 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
11 March 2019 | Purchase of own shares. (3 pages) |
28 November 2018 | Cessation of James Dunsmore as a person with significant control on 31 January 2018 (1 page) |
28 November 2018 | Cessation of Martin Mchugh as a person with significant control on 31 January 2018 (1 page) |
17 October 2018 | Cancellation of shares. Statement of capital on 30 September 2017
|
17 October 2018 | Purchase of own shares. (3 pages) |
17 October 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
17 October 2018 | Purchase of own shares. (3 pages) |
26 September 2018 | Micro company accounts made up to 31 May 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
31 August 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
31 August 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
3 August 2017 | Purchase of own shares. (3 pages) |
3 August 2017 | Cancellation of shares. Statement of capital on 15 April 2017
|
3 August 2017 | Purchase of own shares. (3 pages) |
3 August 2017 | Cancellation of shares. Statement of capital on 15 April 2017
|
4 July 2017 | Termination of appointment of Martin Mchugh as a secretary on 31 May 2017 (1 page) |
4 July 2017 | Termination of appointment of James Dunsmore as a director on 31 May 2017 (1 page) |
4 July 2017 | Termination of appointment of James Dunsmore as a director on 31 May 2017 (1 page) |
4 July 2017 | Termination of appointment of Martin Mchugh as a secretary on 31 May 2017 (1 page) |
4 July 2017 | Termination of appointment of Martin Mchugh as a director on 31 May 2017 (1 page) |
4 July 2017 | Termination of appointment of Martin Mchugh as a director on 31 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 12 May 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 July 2010 | Director's details changed for Scott Dunsmore on 31 October 2009 (2 pages) |
16 July 2010 | Director's details changed for James Dunsmore on 31 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Scott Dunsmore on 31 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for James Dunsmore on 31 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 July 2008 | Ad 02/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
3 July 2008 | Ad 02/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 June 2008 | Memorandum and Articles of Association (14 pages) |
13 June 2008 | Memorandum and Articles of Association (14 pages) |
10 June 2008 | Nc inc already adjusted 06/05/08 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Nc inc already adjusted 06/05/08 (1 page) |
4 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
4 June 2008 | Director and secretary appointed martin mchugh (2 pages) |
4 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
4 June 2008 | Director appointed scott dunsmore (2 pages) |
4 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
4 June 2008 | Director appointed scott dunsmore (2 pages) |
4 June 2008 | Director and secretary appointed martin mchugh (2 pages) |
4 June 2008 | Director appointed james dunsmore (2 pages) |
4 June 2008 | Director appointed james dunsmore (2 pages) |
6 May 2008 | Incorporation (19 pages) |
6 May 2008 | Incorporation (19 pages) |