Airdrie
ML6 9BU
Scotland
Secretary Name | Mr Ian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Place Airdrie ML6 9BU Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 5 Victoria Place Airdrie ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £843 |
Current Liabilities | £39,368 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
11 August 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2023 | Application to strike the company off the register (1 page) |
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 February 2021 | Registered office address changed from 12 Ladeside Drive Kilsyth Glasgow G65 5AQ to 5 Victoria Place Airdrie ML6 9BU on 18 February 2021 (1 page) |
18 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
21 April 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
20 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Registered office address changed from Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XG on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XG on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XG on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Register inspection address has been changed from C/O Ian Smith Enterprise House Strathkelvin Place Kirkintilloch Glasgow G66 1XQ United Kingdom (1 page) |
6 June 2013 | Register inspection address has been changed from C/O Ian Smith Enterprise House Strathkelvin Place Kirkintilloch Glasgow G66 1XQ United Kingdom (1 page) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Secretary's details changed for Ian Smith on 2 February 2010 (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Ian Smith on 2 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Smith on 2 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Ian Smith on 2 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Ian Smith on 2 February 2010 (1 page) |
22 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Ian Smith on 2 February 2010 (1 page) |
3 April 2009 | Director and secretary appointed ian smith (2 pages) |
3 April 2009 | Director and secretary appointed ian smith (2 pages) |
25 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
25 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
16 March 2009 | Appointment terminated secretary peter trainer (1 page) |
16 March 2009 | Appointment terminated director susan mcintosh (1 page) |
16 March 2009 | Appointment terminated director susan mcintosh (1 page) |
16 March 2009 | Appointment terminated secretary peter trainer (1 page) |
2 February 2009 | Incorporation (16 pages) |
2 February 2009 | Incorporation (16 pages) |