Strathaven
ML10 6EH
Scotland
Secretary Name | Garry Thompson |
---|---|
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Windmill Court Hamilton Hamilton Hamilton ML3 6LR Scotland |
Director Name | Mr Garry Thompson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Murray Court Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ Scotland |
Website | stcsscotland.co.uk |
---|---|
Telephone | 01698 424001 |
Telephone region | Motherwell |
Registered Address | Unit 14 Murray Court Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allan Thompson 50.00% Ordinary |
---|---|
1 at £1 | Garry Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,172 |
Cash | £118,470 |
Current Liabilities | £291,955 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
4 February 2014 | Delivered on: 5 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
10 February 2020 | Director's details changed for Mr Garry Thompson on 30 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
19 September 2019 | Change of details for Mr Garry Thompson as a person with significant control on 14 September 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
7 June 2018 | Director's details changed for Garry Thompson on 7 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Allan Thompson on 7 June 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 February 2014 | Registration of charge 3547680001 (8 pages) |
5 February 2014 | Registration of charge 3547680001 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Registered office address changed from Unit 14 Murray Court Hillhouse Industrial Estate Argyle Drive Hamilton South Lanarkshire ML3 9BG on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Registered office address changed from Unit 14 Murray Court Hillhouse Industrial Estate Argyle Drive Hamilton South Lanarkshire ML3 9BG on 18 February 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Allan Thompson on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Allan Thompson on 27 February 2012 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 October 2011 | Amended accounts made up to 28 February 2010 (2 pages) |
27 October 2011 | Amended accounts made up to 28 February 2010 (2 pages) |
1 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
1 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
25 May 2011 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR on 25 May 2011 (2 pages) |
4 April 2011 | Appointment of Garry Thompson as a director (3 pages) |
4 April 2011 | Appointment of Garry Thompson as a director (3 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
22 December 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
22 December 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
16 December 2010 | Registered office address changed from Unit 14 Murray Court Hillhouse Estate Hamilton ML3 9BQ Uk on 16 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from Unit 14 Murray Court Hillhouse Estate Hamilton ML3 9BQ Uk on 16 December 2010 (2 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |