Company NameAssurance Ltd
DirectorEwan McKay
Company StatusActive
Company NumberSC361044
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NameLanarkshire Home Buyers Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland

Contact

Websitewww.assuranceltd.net
Email address[email protected]

Location

Registered Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ewan Mckay
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 September 2016Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 2 September 2016 (1 page)
2 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,005
(4 pages)
2 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,005
(3 pages)
2 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,005
(3 pages)
2 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,005
(4 pages)
28 August 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
28 August 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Company name changed lanarkshire home buyers LTD\certificate issued on 19/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2015Change of name with request to seek comments from relevant body (2 pages)
19 August 2015Company name changed lanarkshire home buyers LTD\certificate issued on 19/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2015Change of name with request to seek comments from relevant body (2 pages)
5 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-28
  • RES15 ‐ Change company name resolution on 2015-07-28
(1 page)
5 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-28
(1 page)
28 July 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 28 July 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
21 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Ewan Mckay on 11 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Ewan Mckay on 11 June 2014 (2 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Ewan Mckay on 11 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Ewan Mckay on 11 June 2011 (2 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 13 June 2011 (1 page)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 September 2009Director's change of particulars / ewan mckay / 11/09/2009 (1 page)
14 September 2009Director's change of particulars / ewan mckay / 11/09/2009 (1 page)
14 September 2009Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX united kingdom (1 page)
14 September 2009Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX united kingdom (1 page)
11 June 2009Incorporation (12 pages)
11 June 2009Incorporation (12 pages)