Company NameChallenge Scotland
DirectorsMartin Partick McLindon and William McLeish Neilson
Company StatusActive
Company NumberSC356233
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Partick McLindon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Sarazen Court
Dalziel Park
Motherwell
ML1 5TW
Scotland
Director NameMr William McLeish Neilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Captains Walk
Cleland
Motherwell
ML1 5TU
Scotland
Secretary NameMr Martin Partick McLindon
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Sarazen Court
Dalziel Park
Motherwell
ML1 5TW
Scotland
Director NameLynsey Campbell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Avonbank Road
Larkhall
South Lanarkshire
ML9 1QS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCompany Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitechallengescotland.co.uk

Location

Registered Address22 Albert Street
Motherwell
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£10,067
Net Worth£6,398
Cash£4,519
Current Liabilities£375

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

16 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 April 2021Registered office address changed from C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT to 22 Albert Street Motherwell ML1 1PR on 13 April 2021 (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Notification of Martin Mclindon as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 9 March 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 9 March 2017 with no updates (3 pages)
28 July 2017Notification of Martin Mclindon as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Annual return made up to 9 March 2016 no member list (4 pages)
27 October 2016Annual return made up to 9 March 2016 no member list (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT on 5 January 2016 (2 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (4 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (4 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 March 2014Annual return made up to 9 March 2014 no member list (4 pages)
11 March 2014Annual return made up to 9 March 2014 no member list (4 pages)
11 March 2014Annual return made up to 9 March 2014 no member list (4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 9 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 9 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 9 March 2013 no member list (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 March 2012Annual return made up to 9 March 2012 no member list (4 pages)
14 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012 (1 page)
14 March 2012Annual return made up to 9 March 2012 no member list (4 pages)
14 March 2012Annual return made up to 9 March 2012 no member list (4 pages)
14 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012 (1 page)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 March 2011Annual return made up to 9 March 2011 no member list (4 pages)
18 March 2011Annual return made up to 9 March 2011 no member list (4 pages)
18 March 2011Annual return made up to 9 March 2011 no member list (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Termination of appointment of Lynsey Campbell as a director (1 page)
25 May 2010Termination of appointment of Lynsey Campbell as a director (1 page)
14 April 2010Annual return made up to 9 March 2010 no member list (4 pages)
14 April 2010Annual return made up to 9 March 2010 no member list (4 pages)
14 April 2010Annual return made up to 9 March 2010 no member list (4 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
29 August 2009Resolutions
  • RES13 ‐ Change of objects 24/08/2009
(1 page)
29 August 2009Resolutions
  • RES13 ‐ Change of objects 24/08/2009
(1 page)
13 May 2009Director appointed william neilson (2 pages)
13 May 2009Director appointed william neilson (2 pages)
29 April 2009Director appointed lynsey campbell (1 page)
29 April 2009Secretary appointed martin partick mclindon (2 pages)
29 April 2009Secretary appointed martin partick mclindon (2 pages)
29 April 2009Director appointed martin partick mclindon (2 pages)
29 April 2009Director appointed lynsey campbell (1 page)
29 April 2009Director appointed martin partick mclindon (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
10 March 2009Registered office changed on 10/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
9 March 2009Incorporation (19 pages)
9 March 2009Appointment terminated director cosec LIMITED (1 page)
9 March 2009Appointment terminated secretary cosec LIMITED (1 page)
9 March 2009Incorporation (19 pages)
9 March 2009Appointment terminated director company services LIMITED (1 page)
9 March 2009Appointment terminated secretary cosec LIMITED (1 page)
9 March 2009Appointment terminated director cosec LIMITED (1 page)
9 March 2009Appointment terminated director james mcmeekin (1 page)
9 March 2009Appointment terminated director company services LIMITED (1 page)
9 March 2009Appointment terminated director james mcmeekin (1 page)