Kirkmuirhill
Lanark
Lanarkshire
ML11 9RF
Scotland
Director Name | Mr John Frew |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 6 Capehall Square Kirkmuirhill Lanark Lanarkshire ML11 9RF Scotland |
Secretary Name | Mrs Ann Frew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 6 Capehall Square Kirkmuirhill Lanark Lanarkshire ML11 9RF Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Telephone | 01555 893944 |
---|---|
Telephone region | Lanark |
Registered Address | 32 Abbeygreen Lemahagow Lanarkshire ML11 0EQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
1 at £1 | Anne Frew 50.00% Ordinary |
---|---|
1 at £1 | John Frew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536 |
Cash | £8,091 |
Current Liabilities | £11,907 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for Mr John Frew on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mrs Ann Frew on 22 July 2011 (2 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
10 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
12 May 2009 | Appointment terminated director vikki steward (1 page) |
12 May 2009 | Secretary appointed mrs ann frew (1 page) |
12 May 2009 | Incorporation (14 pages) |
12 May 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
12 May 2009 | Director appointed mrs ann frew (1 page) |
12 May 2009 | Director appointed mr john frew (1 page) |