Airdrie
Lanarkshire
ML6 6GB
Scotland
Secretary Name | Miss Charlen Margaret Anderson |
---|---|
Status | Current |
Appointed | 19 July 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Kilgarth Street Coatbridge ML5 5TA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 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 | 27 March 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 | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Agnes Wharrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Parkville Road Bellshill North Lanarkshire ML4 1JD Scotland |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | William Keenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,906 |
Current Liabilities | £126,411 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 October 2010 | Delivered on: 16 October 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
14 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
26 November 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2010 | Termination of appointment of Agnes Wharrie as a secretary (1 page) |
27 July 2010 | Termination of appointment of Agnes Wharrie as a secretary (1 page) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr William Keenan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr William Keenan on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr William Keenan on 1 October 2009 (2 pages) |
24 July 2009 | Director appointed mr william keenan (1 page) |
24 July 2009 | Director appointed mr william keenan (1 page) |
24 July 2009 | Secretary appointed agnes wharrie (1 page) |
24 July 2009 | Secretary appointed agnes wharrie (1 page) |
9 April 2009 | Appointment terminated director peter trainer (1 page) |
9 April 2009 | Appointment terminated secretary peter trainer (1 page) |
9 April 2009 | Appointment terminated director susan mcintosh (1 page) |
9 April 2009 | Appointment terminated director peter trainer (1 page) |
9 April 2009 | Appointment terminated secretary peter trainer (1 page) |
9 April 2009 | Appointment terminated director susan mcintosh (1 page) |
27 March 2009 | Incorporation (15 pages) |
27 March 2009 | Incorporation (15 pages) |