Carnwath
Lanark
ML11 8LF
Scotland
Secretary Name | Mrs Janet Walkinshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2008(same day as company formation) |
Role | Secretarial |
Country of Residence | Scotland |
Correspondence Address | Greenacres House Kerswell Estate Carnwath Lanark ML11 8LF Scotland |
Director Name | Mr David Hunter Walkinshaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Greenacres Carnwath Lanark ML11 8LF Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Telephone | 01555 840513 |
---|---|
Telephone region | Lanark |
Registered Address | Peebles Road Carnwath Lanark Lanarkshire ML11 8HU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale East |
100 at £1 | Janet Walkinshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,726 |
Cash | £26,163 |
Current Liabilities | £395,383 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
6 October 2022 | Delivered on: 11 October 2022 Persons entitled: Societe Generale Equipment Finance LTD. Classification: A registered charge Outstanding |
---|
28 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
11 October 2022 | Registration of charge SC3497640001, created on 6 October 2022 (23 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 October 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Mr David Hunter Walkinshaw as a director on 9 July 2020 (2 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
15 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Director's details changed for Mrs Janet Walkinshaw on 1 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mrs Janet Walkinshaw on 1 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mrs Janet Walkinshaw on 1 November 2011 (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
18 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
13 October 2008 | Director appointed mrs janet walkinshaw (1 page) |
13 October 2008 | Director appointed mrs janet walkinshaw (1 page) |
13 October 2008 | Secretary appointed mrs janet walkinshaw (1 page) |
13 October 2008 | Secretary appointed mrs janet walkinshaw (1 page) |
10 October 2008 | Appointment terminated director vikki steward (1 page) |
10 October 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
10 October 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
10 October 2008 | Appointment terminated director vikki steward (1 page) |
10 October 2008 | Incorporation (14 pages) |
10 October 2008 | Incorporation (14 pages) |