Lesmahagow
Lanark
ML11 0JG
Scotland
Director Name | Mr Edwin Cameron Riach |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillcroft 3 Briarwell Lane Milngavie Glasgow Lanarkshire G62 6BB Scotland |
Secretary Name | Mr Alan William Lobban |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westlands Blackwood Estate Lesmahagow Lanark ML11 0JG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Lobban 50.00% Ordinary |
---|---|
1 at £1 | Edwin Riach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,515 |
Cash | £1,602 |
Current Liabilities | £547,926 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 July 2014 | Delivered on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 11 mckinlays quay, sandbank, dunoon ARG6540. Outstanding |
---|---|
22 June 2009 | Delivered on: 7 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0/1 plot of blocks a & B. 3 mcphail street glasgow. 0/2 plot 2 of blocks a & b 3 mcphail street glasgow. Please see form 410 for details. Outstanding |
9 February 2009 | Delivered on: 11 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 September 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
13 September 2017 | All of the property or undertaking has been released from charge 2 (9 pages) |
7 August 2017 | All of the property or undertaking has been released from charge SC3500760003 (5 pages) |
12 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2014 (16 pages) |
13 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2013 (16 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 July 2014 | Registration of charge SC3500760003, created on 8 July 2014 (6 pages) |
16 July 2014 | Registration of charge SC3500760003, created on 8 July 2014 (6 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 April 2013 | Section 519 (1 page) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
8 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
3 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Registered office address changed from 3 Briarwell Lane,Milngavie Glasgow G62 6BB on 11 September 2010 (1 page) |
15 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
8 November 2009 | Director's details changed for Alan William Lobban on 17 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 January 2009 | Ad 17/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 November 2008 | Director and secretary appointed alan william lobban (2 pages) |
18 November 2008 | Director appointed edwin cameron riach (2 pages) |
13 November 2008 | Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 193 bath street glasgow G2 4HU (1 page) |
23 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
17 October 2008 | Incorporation (18 pages) |