Overtown
Wishaw
Lanarkshire
ML2 0RR
Scotland
Secretary Name | Douglas Gray Burt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Garrion Mill Garrion Bridge Wishaw Lanarkshire ML2 0RR Scotland |
Director Name | Mr William Richard Milligan Prosser |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 29 September 2017) |
Role | Common Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/27 Western Harbour Breakwater Edinburgh EH6 6PA Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | First Floor 29 Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Douglas Gray Burt 50.00% Ordinary |
---|---|
25 at £1 | William Richard Milligan Prosser 50.00% Ordinary |
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 | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
15 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
1 August 2022 | Confirmation statement made on 2 September 2021 with no updates (2 pages) |
1 August 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 August 2022 | Administrative restoration application (3 pages) |
8 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 April 2020 | Cessation of William Richard Milligan Prosser as a person with significant control on 24 August 2017 (1 page) |
15 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
10 October 2017 | Termination of appointment of William Richard Milligan Prosser as a director on 29 September 2017 (1 page) |
10 October 2017 | Termination of appointment of William Richard Milligan Prosser as a director on 29 September 2017 (1 page) |
10 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
31 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
14 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 September 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
16 December 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
26 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Director's details changed for Mr William Richard Milligan Prosser on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Mr William Richard Milligan Prosser on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 March 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (10 pages) |
18 February 2010 | Appointment of Douglas Gray Burt as a secretary (3 pages) |
18 February 2010 | Termination of appointment of 1924 Nominees Ltd as a secretary (2 pages) |
18 February 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Douglas Gray Burt as a secretary (3 pages) |
18 February 2010 | Termination of appointment of 1924 Nominees Ltd as a secretary (2 pages) |
31 October 2008 | Director appointed william richard milligan prosser (6 pages) |
31 October 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
31 October 2008 | Director appointed douglas gray burt (7 pages) |
31 October 2008 | Director appointed william richard milligan prosser (6 pages) |
31 October 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
31 October 2008 | Director appointed douglas gray burt (7 pages) |
30 October 2008 | Ad 29/10/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
30 October 2008 | Ad 29/10/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
2 September 2008 | Incorporation (14 pages) |
2 September 2008 | Incorporation (14 pages) |