Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Mr Eli Webb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Distribution Manager |
Country of Residence | Scotland |
Correspondence Address | The Willow Croft Cannop Crescent Stoneyburn Bathgate EH47 8EQ Scotland |
Director Name | Mrs Karen Alison Mackinnon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Maxwell Avenue Bearsden Glasgow G61 1NZ Scotland |
Registered Address | 1 Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Eli Webb 50.00% Ordinary |
---|---|
50 at £1 | John Mccullagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,369 |
Cash | £48,460 |
Current Liabilities | £113,110 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
17 August 2017 | Delivered on: 23 August 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
1 March 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
16 January 2020 | Change of details for Mr John Mccullagh as a person with significant control on 28 December 2018 (2 pages) |
16 January 2020 | Change of details for Mr Eli Webb as a person with significant control on 28 December 2018 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 August 2018 | Current accounting period shortened from 31 January 2019 to 30 September 2018 (1 page) |
22 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Units 38-41 Evans Easyspace Belgrave Street Bellshill Lanarkshire ML4 3NP to 1 Moncrieffe Road Chapelhall Airdrie ML6 8FS on 11 January 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
23 August 2017 | Registration of charge SC3708210001, created on 17 August 2017 (17 pages) |
23 August 2017 | Registration of charge SC3708210001, created on 17 August 2017 (17 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 23 February 2011 (2 pages) |
23 February 2011 | Appointment of Eli Webb as a director (3 pages) |
23 February 2011 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 23 February 2011 (2 pages) |
23 February 2011 | Appointment of Eli Webb as a director (3 pages) |
22 July 2010 | Company name changed mackinnon catering LTD\certificate issued on 22/07/10
|
22 July 2010 | Company name changed mackinnon catering LTD\certificate issued on 22/07/10
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
8 July 2010 | Appointment of Mr John Mccullagh as a director (2 pages) |
8 July 2010 | Appointment of Mr John Mccullagh as a director (2 pages) |
8 July 2010 | Termination of appointment of Karen Mackinnon as a director (1 page) |
8 July 2010 | Termination of appointment of Karen Mackinnon as a director (1 page) |
7 January 2010 | Incorporation (22 pages) |
7 January 2010 | Incorporation (22 pages) |