Lanark
ML11 7LG
Scotland
Director Name | Ms Janet Finlay |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2008(6 days after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 St. Leonards Road Lanark Lanarkshire ML11 7DP Scotland |
Director Name | Mr Ian Andrew Dick |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,399 |
Cash | £7,650 |
Current Liabilities | £33,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
21 December 2018 | Delivered on: 5 January 2019 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: 11 and 13 bloomgate, lanark. LAN96264. Outstanding |
---|---|
5 December 2018 | Delivered on: 11 December 2018 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Outstanding |
27 November 2023 | Notification of Ian Dick as a person with significant control on 20 November 2023 (2 pages) |
---|---|
3 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
27 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
17 January 2023 | Amended micro company accounts made up to 31 March 2022 (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
5 January 2019 | Registration of charge SC3500270002, created on 21 December 2018 (9 pages) |
11 December 2018 | Registration of charge SC3500270001, created on 5 December 2018 (19 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 17 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Ian Dick as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Ian Dick as a director on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 17 August 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2009 | Director's details changed for Thomas Brown Dick on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Thomas Brown Dick on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Janet Finlay on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Janet Finlay on 11 November 2009 (2 pages) |
28 October 2008 | Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 October 2008 | Director appointed thomas brown dick (2 pages) |
28 October 2008 | Director appointed janet finlay (2 pages) |
28 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
28 October 2008 | Director appointed thomas brown dick (2 pages) |
28 October 2008 | Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
28 October 2008 | Director appointed janet finlay (2 pages) |
17 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
17 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
16 October 2008 | Incorporation (9 pages) |
16 October 2008 | Incorporation (9 pages) |