Hamilton
ML3 6BA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 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 | Margaret Longmuir |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Fish Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Turnberry Wynd Bothwell Lanarkshire G71 8EE Scotland |
Secretary Name | Margaret Longmuir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Fish Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Turnberry Wynd Bothwell Lanarkshire G71 8EE Scotland |
Secretary Name | Mr Jordan Longmuir |
---|---|
Status | Resigned |
Appointed | 01 April 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | 20 Turnberry Wynd Bothwell Lanarkshire G71 8EE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Jack Longmuir 51.00% Ordinary |
---|---|
49 at £1 | Margaret Longmuir 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,299 |
Cash | £45,052 |
Current Liabilities | £93,531 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
28 January 2021 | Delivered on: 30 January 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 453 main street, bellshill registered in the land register of scotland under title number LAN146712. Outstanding |
---|---|
22 January 2021 | Delivered on: 29 January 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
20 February 2019 | Delivered on: 22 February 2019 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
18 January 2018 | Delivered on: 24 January 2018 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
11 September 2009 | Delivered on: 17 September 2009 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 453 main street bellshill. Outstanding |
3 September 2009 | Delivered on: 12 September 2009 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 December 2023 | Registered office address changed from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Uddingston G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA on 14 December 2023 (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
31 December 2022 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Uddingston G71 7RR on 31 December 2022 (1 page) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
12 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
18 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
24 March 2021 | Change of details for Mr John Longmuir as a person with significant control on 24 March 2021 (2 pages) |
24 March 2021 | Registered office address changed from 20 Turnberry Wynd Bothwell Lanarkshire G71 8EE to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2021 (1 page) |
24 March 2021 | Director's details changed for Mr John Longmuir on 24 March 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 January 2021 | Registration of charge SC3641250006, created on 28 January 2021 (12 pages) |
29 January 2021 | Registration of charge SC3641250005, created on 22 January 2021 (11 pages) |
27 January 2021 | Satisfaction of charge SC3641250004 in full (1 page) |
27 January 2021 | Satisfaction of charge SC3641250003 in full (1 page) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 February 2019 | Registration of charge SC3641250004, created on 20 February 2019 (13 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
22 October 2018 | Termination of appointment of Jordan Longmuir as a secretary on 22 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
24 January 2018 | Registration of charge SC3641250003, created on 18 January 2018 (17 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Jack Longmuir on 1 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Jack Longmuir on 1 March 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
28 July 2016 | Termination of appointment of Margaret Longmuir as a secretary on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Margaret Longmuir as a secretary on 1 April 2016 (1 page) |
28 July 2016 | Appointment of Mr Jordan Longmuir as a secretary on 1 April 2016 (2 pages) |
28 July 2016 | Appointment of Mr Jordan Longmuir as a secretary on 1 April 2016 (2 pages) |
28 July 2016 | Termination of appointment of Margaret Longmuir as a director on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Margaret Longmuir as a director on 1 April 2016 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
21 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 20 turnberry wynd bothwell G71 8EE (1 page) |
24 August 2009 | Ad 18/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 August 2009 | Ad 18/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 August 2009 | Director appointed jack longmuir (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 20 turnberry wynd bothwell G71 8EE (1 page) |
24 August 2009 | Director and secretary appointed margaret longmuir (2 pages) |
24 August 2009 | Director and secretary appointed margaret longmuir (2 pages) |
24 August 2009 | Director appointed jack longmuir (2 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
20 August 2009 | Appointment terminated director stephen mabbott (1 page) |
20 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 August 2009 | Appointment terminated director stephen mabbott (1 page) |
20 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
18 August 2009 | Incorporation (18 pages) |
18 August 2009 | Incorporation (18 pages) |