Carstairs Junction
Lanark
Lanarkshire
ML11 8PW
Scotland
Director Name | Mr Joseph Dyer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 3 Clifton Road Giffnock Glasgow G46 7QW Scotland |
Secretary Name | Mr Joseph Dyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clifton Road Giffnock Glasgow G46 7QW Scotland |
Registered Address | 2 & 6 Wellgatehead Lanark Lanarkshire ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Alan Muir 50.00% Ordinary |
---|---|
1 at £1 | Mr Joseph Dyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,816 |
Cash | £2,400 |
Current Liabilities | £13,255 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
30 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 August 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 August 2017 | Notification of Joseph Dyer as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Joseph Dyer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Mr Joseph Dyer on 1 June 2014 (1 page) |
19 June 2014 | Secretary's details changed for Mr Joseph Dyer on 1 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Mr Joseph Dyer on 1 June 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
23 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Joseph Dyer on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Joseph Dyer on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Alan Muir on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Alan Muir on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Alan Muir on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Joseph Dyer on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2008 | Incorporation (15 pages) |
4 June 2008 | Incorporation (15 pages) |