Avon Manor
Strathaven
Lanarkshire
ML10 6GY
Scotland
Director Name | Mr Keith Stevenson Nisbet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6/2 161 High Street Glasgow ML10 6LD Scotland |
Secretary Name | Mr Keith Stevenson Nisbet |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4-6 Hindsland Road Larkhall Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 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 | 25 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | J Hickinson & Son Ltd Units 4-6 Hindsland Road Larkhall Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Larkhall |
50 at £1 | Grant Traquair Nisbet 50.00% Ordinary |
---|---|
50 at £1 | Keith Stevenson Nisbet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,442 |
Cash | £24,498 |
Current Liabilities | £152,814 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
10 November 2021 | Delivered on: 16 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole 40 heathcliff avenue, blantyre, glasgow G72 9EP registered in the land register of scotland under title number LAN170793. Outstanding |
---|---|
10 November 2021 | Delivered on: 16 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole 30 rosevale crescent, hamilton, ML3 8NX registered in the land register of scotland under title number LAN8170. Outstanding |
8 January 2024 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Registration of charge SC3517680003, created on 1 December 2023 (3 pages) |
21 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
9 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
16 November 2021 | Registration of charge SC3517680002, created on 10 November 2021 (3 pages) |
16 November 2021 | Registration of charge SC3517680001, created on 10 November 2021 (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 January 2016 | Registered office address changed from Flat 6/2 161 High Street Glasgow G1 1QN to C/O J Hickinson & Son Ltd Units 4-6 Hindsland Road Larkhall Industrial Estate Larkhall Lanarkshire ML9 2PA on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from Flat 6/2 161 High Street Glasgow G1 1QN to C/O J Hickinson & Son Ltd Units 4-6 Hindsland Road Larkhall Industrial Estate Larkhall Lanarkshire ML9 2PA on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 January 2010 | Director's details changed for Grant Traquair Nisbet on 17 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Keith Stevenson Nisbet on 17 December 2009 (1 page) |
5 January 2010 | Director's details changed for Keith Stevenson Nisbet on 17 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Keith Stevenson Nisbet on 17 December 2009 (1 page) |
5 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Keith Stevenson Nisbet on 17 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Grant Traquair Nisbet on 17 December 2009 (2 pages) |
5 March 2009 | Director appointed grant traquair nisbet (2 pages) |
5 March 2009 | Director appointed grant traquair nisbet (2 pages) |
27 January 2009 | Company name changed gkn properties LIMITED\certificate issued on 27/01/09 (3 pages) |
27 January 2009 | Company name changed gkn properties LIMITED\certificate issued on 27/01/09 (3 pages) |
12 December 2008 | Director and secretary appointed keith stevenson nisbet (2 pages) |
12 December 2008 | Director and secretary appointed keith stevenson nisbet (2 pages) |
12 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
28 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
28 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 November 2008 | Incorporation (18 pages) |
25 November 2008 | Incorporation (18 pages) |