Glasgow
G32 8FH
Scotland
Director Name | Mrs Linda Lennox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(6 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
Director Name | Mr Andrew Carruthers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Dysart Drive Blantyre Glasgow G72 0GY Scotland |
Director Name | Mrs Linda Lennox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kennoway Crescent Hamilton Lanarkshire ML3 7WQ Scotland |
Registered Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | James Mcbride Lennox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,072 |
Cash | £57 |
Current Liabilities | £155,858 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
13 May 2015 | Delivered on: 20 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
31 August 2011 | Delivered on: 3 September 2011 Persons entitled: The 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 |
9 May 2023 | Change of details for Mr James Mcbride Lennox as a person with significant control on 9 May 2023 (2 pages) |
---|---|
9 May 2023 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 9 May 2023 (1 page) |
9 May 2023 | Director's details changed for Mrs Linda Lennox on 15 February 2023 (2 pages) |
9 May 2023 | Change of details for Mrs Linda Lennox as a person with significant control on 9 May 2023 (2 pages) |
9 May 2023 | Director's details changed for James Mcbride Lennox on 15 February 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Appointment of Mrs Linda Lennox as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Linda Lennox as a director on 7 December 2015 (2 pages) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 July 2015 | Alterations to floating charge SC3683010002 (11 pages) |
2 July 2015 | Alterations to floating charge SC3683010002 (11 pages) |
26 June 2015 | Alterations to floating charge 1 (11 pages) |
26 June 2015 | Alterations to floating charge 1 (11 pages) |
20 May 2015 | Registration of charge SC3683010002, created on 13 May 2015 (11 pages) |
20 May 2015 | Registration of charge SC3683010002, created on 13 May 2015 (11 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 March 2014 | Termination of appointment of Andrew Carruthers as a director (1 page) |
25 March 2014 | Termination of appointment of Linda Lennox as a director (1 page) |
25 March 2014 | Termination of appointment of Linda Lennox as a director (1 page) |
25 March 2014 | Termination of appointment of Andrew Carruthers as a director (1 page) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Appointment of Mr Andrew Carruthers as a director (2 pages) |
8 May 2012 | Appointment of Mr Andrew Carruthers as a director (2 pages) |
19 April 2012 | Appointment of Mrs Linda Lennox as a director (2 pages) |
19 April 2012 | Appointment of Mrs Linda Lennox as a director (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 December 2011 | Registered office address changed from 707 London Road Glasgow G40 3AS on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 707 London Road Glasgow G40 3AS on 21 December 2011 (1 page) |
17 November 2011 | Director's details changed for James Mcbride Lennox on 17 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Director's details changed for James Mcbride Lennox on 17 November 2011 (2 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
1 December 2009 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
1 December 2009 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
10 November 2009 | Incorporation
|
10 November 2009 | Incorporation
|