Larkhall Industrial Estate
Larkhall
ML9 2PA
Scotland
Secretary Name | Richard Dax Duckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Block 2, Unit 9-10 Hindsland Road Larkhall Industrial Estate Larkhall ML9 2PA Scotland |
Director Name | Mr Robbie Duckett |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 2, Unit 9-10 Hindsland Road Larkhall Industrial Estate Larkhall ML9 2PA Scotland |
Director Name | Mr William Maxwell Cunningham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | William Maxwell Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Block 2, Unit 9-10 Hindsland Road Larkhall Industrial Estate Larkhall ML9 2PA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Larkhall |
51 at £1 | Richard Duckett 51.00% Ordinary |
---|---|
29 at £1 | Kerry Duckett 29.00% Ordinary |
20 at £1 | Robbie Duckett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,297 |
Cash | £215,609 |
Current Liabilities | £237,066 |
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 | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
17 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
30 August 2023 | Director's details changed for Mr Robbie Duckett on 22 August 2023 (2 pages) |
18 January 2023 | Cessation of Kerry Dawn Duckett as a person with significant control on 17 November 2022 (1 page) |
18 January 2023 | Notification of Cwc Holdings Group Limited as a person with significant control on 17 November 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
18 January 2023 | Cessation of Richard Dax Duckett as a person with significant control on 17 November 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 January 2022 | Confirmation statement made on 17 December 2021 with updates (5 pages) |
10 September 2021 | Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to Block 2 Unit 9-10 Hindsland Road Larkhall Industrial Estate Larkhall South Lanarkshire ML9 2PS on 10 September 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
2 February 2017 | Appointment of Mr Robbie Duckett as a director on 1 January 2017 (3 pages) |
2 February 2017 | Appointment of Mr Robbie Duckett as a director on 1 January 2017 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
15 November 2013 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from , 4D Auchingramont Road, Hamilton, ML3 6JT, United Kingdom on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from , 4D Auchingramont Road, Hamilton, ML3 6JT, United Kingdom on 15 November 2013 (2 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Director's details changed for Richard Dax Duckett on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Richard Dax Duckett on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Richard Dax Duckett on 1 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Richard Dax Duckett on 1 January 2013 (1 page) |
5 February 2013 | Secretary's details changed for Richard Dax Duckett on 1 January 2013 (1 page) |
5 February 2013 | Secretary's details changed for Richard Dax Duckett on 1 January 2013 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page) |
16 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2012 (15 pages) |
16 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2012 (15 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders
|
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders
|
21 October 2011 | Termination of appointment of William Cunningham as a director (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Termination of appointment of William Cunningham as a secretary (1 page) |
21 October 2011 | Appointment of Richard Dax Duckett as a director (2 pages) |
21 October 2011 | Termination of appointment of William Cunningham as a secretary (1 page) |
21 October 2011 | Appointment of Richard Dax Duckett as a director (2 pages) |
21 October 2011 | Termination of appointment of William Cunningham as a director (1 page) |
21 October 2011 | Appointment of Richard Dax Duckett as a secretary (2 pages) |
21 October 2011 | Appointment of Richard Dax Duckett as a secretary (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Director's details changed for William Maxwell Cunningham on 20 January 2011 (2 pages) |
2 February 2011 | Director's details changed for William Maxwell Cunningham on 20 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Secretary's details changed for William Maxwell Cunningham on 20 January 2011 (1 page) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Secretary's details changed for William Maxwell Cunningham on 20 January 2011 (1 page) |
11 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
2 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 February 2010 | Appointment of William Maxwell Cunningham as a secretary (2 pages) |
2 February 2010 | Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Appointment of William Maxwell Cunningham as a secretary (2 pages) |
2 February 2010 | Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Appointment of William Maxwell Cunningham as a director (3 pages) |
2 February 2010 | Appointment of William Maxwell Cunningham as a director (3 pages) |
2 February 2010 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 February 2010 (1 page) |
26 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 January 2010 | Incorporation (22 pages) |
20 January 2010 | Incorporation (22 pages) |