Strathaven
ML10 6SJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Lyndsay McDonald |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Electrical |
Country of Residence | Scotland |
Correspondence Address | 18 MacDairmid Drive Hamilton Lanarkshire ML3 8AZ Scotland |
Director Name | Mr Alister Ian McDonald |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 12 June 2012) |
Role | Electrical Supervisor |
Country of Residence | Scotland |
Correspondence Address | 18 MacDairmid Drive Hamilton ML3 8AZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Quarry View Chapelton Strathaven ML10 6SJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
1 at £0.5 | Alister McDonald 50.00% Ordinary |
---|---|
1 at £0.5 | Lyndsay McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,419 |
Cash | £1,418 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
27 July 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Lyndsay Mcdonald as a director on 10 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Lyndsay Mcdonald as a director on 10 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page) |
15 July 2013 | Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland (1 page) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Register(s) moved to registered office address (1 page) |
13 August 2012 | Director's details changed for Mr Alister Mcdonald on 20 June 2012 (2 pages) |
13 August 2012 | Register(s) moved to registered office address (1 page) |
13 August 2012 | Director's details changed for Mr Alister Mcdonald on 20 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Alister Mcdonald as a director (1 page) |
13 June 2012 | Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Alister Mcdonald as a director (1 page) |
28 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 April 2012 | Appointment of Mr Alister Mcdonald as a director (2 pages) |
11 April 2012 | Appointment of Mr Alister Mcdonald as a director (2 pages) |
19 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Appointment of Mr Alister Mcdonald as a director (2 pages) |
25 May 2011 | Appointment of Mr Alister Mcdonald as a director (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lyndsay Mcdonald on 31 March 2010 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Lyndsay Mcdonald on 31 March 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
30 July 2009 | Director appointed lyndsay mcdonald (2 pages) |
30 July 2009 | Director appointed lyndsay mcdonald (2 pages) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2009 | Resolutions
|
30 June 2009 | Incorporation (18 pages) |
30 June 2009 | Incorporation (18 pages) |