Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
Secretary Name | Mrs Sharon Catto |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE Scotland |
Registered Address | Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Gavin Catto 66.67% Ordinary |
---|---|
10k at £1 | David Catto 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,690 |
Cash | £335,781 |
Current Liabilities | £361,462 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
12 November 2015 | Delivered on: 16 November 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
6 October 2015 | Delivered on: 8 October 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Subjects at house o hill, in the parish of rathen and county of aberdeen. Please refer to instrument for further information. Outstanding |
29 September 2015 | Delivered on: 2 October 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
11 November 2009 | Delivered on: 24 November 2009 Satisfied on: 29 October 2015 Persons entitled: Co-Operative Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 November 2009 | Delivered on: 20 November 2009 Satisfied on: 29 October 2015 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of house o'hill part of the estate of waughtonhill in the parish of rathen and county of aberdeen. Fully Satisfied |
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
23 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 December 2020 | Termination of appointment of Sharon Catto as a secretary on 26 November 2020 (1 page) |
4 July 2020 | Registered office address changed from Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE to Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 4 July 2020 (1 page) |
19 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
13 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
12 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
16 November 2015 | Registration of charge SC3547300007, created on 12 November 2015 (27 pages) |
16 November 2015 | Registration of charge SC3547300007, created on 12 November 2015 (27 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
29 October 2015 | Satisfaction of charge 1 in full (1 page) |
29 October 2015 | Satisfaction of charge 2 in full (1 page) |
29 October 2015 | Satisfaction of charge 1 in full (1 page) |
29 October 2015 | Satisfaction of charge 2 in full (1 page) |
8 October 2015 | Registration of charge SC3547300006, created on 6 October 2015 (13 pages) |
8 October 2015 | Registration of charge SC3547300006, created on 6 October 2015 (13 pages) |
8 October 2015 | Registration of charge SC3547300006, created on 6 October 2015 (13 pages) |
2 October 2015 | Registration of charge SC3547300004, created on 30 September 2015 (29 pages) |
2 October 2015 | Registration of charge SC3547300003, created on 30 September 2015 (51 pages) |
2 October 2015 | Registration of charge SC3547300005, created on 29 September 2015 (25 pages) |
2 October 2015 | Registration of charge SC3547300005, created on 29 September 2015 (25 pages) |
2 October 2015 | Registration of charge SC3547300004, created on 30 September 2015 (29 pages) |
2 October 2015 | Registration of charge SC3547300003, created on 30 September 2015 (51 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
8 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
9 January 2010 | Resolutions
|
9 January 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
9 January 2010 | Form 123 increasing the nominal capital from £1,000 to £100,000 on 25/09/09 (2 pages) |
9 January 2010 | Form 123 increasing the nominal capital from £1,000 to £100,000 on 25/09/09 (2 pages) |
9 January 2010 | Resolutions
|
7 January 2010 | Form 123 increasing the nominal capital from £1,000 to £100,000 on 25 september 2009 (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
7 January 2010 | Resolutions
|
7 January 2010 | Form 123 increasing the nominal capital from £1,000 to £100,000 on 25 september 2009 (2 pages) |
7 January 2010 | Resolutions
|
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 February 2009 | Incorporation (18 pages) |
9 February 2009 | Incorporation (18 pages) |