Airdrie
Lanarkshire
ML6 9BU
Scotland
Director Name | Mr Bernard Wotherspoon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 January 2010(same day as company formation) |
Role | Fishmonger |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | Robert Letham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12 Buchanan Street Airdrie ML6 6BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Brian Wotherspoon 50.00% Ordinary |
---|---|
1 at £1 | Stephen Wotherspoon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,449 |
Current Liabilities | £30,493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
8 September 2010 | Delivered on: 16 September 2010 Satisfied on: 19 January 2012 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 craig street airdrie. Fully Satisfied |
---|---|
1 September 2010 | Delivered on: 3 September 2010 Satisfied on: 19 January 2012 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Fully Satisfied |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 September 2021 | Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2021 | Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
27 January 2020 | Termination of appointment of Robert Letham as a secretary on 1 November 2019 (1 page) |
1 November 2019 | Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page) |
1 November 2019 | Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 26 January 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 26 January 2010
|
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2010 | Appointment of Robert Letham as a secretary (3 pages) |
8 February 2010 | Appointment of Bernard Wotherspoon as a director (3 pages) |
8 February 2010 | Appointment of Bernard Wotherspoon as a director (3 pages) |
8 February 2010 | Appointment of Stephen Wotherspoon as a director (3 pages) |
8 February 2010 | Appointment of Stephen Wotherspoon as a director (3 pages) |
8 February 2010 | Appointment of Robert Letham as a secretary (3 pages) |
30 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 January 2010 | Incorporation (22 pages) |
26 January 2010 | Incorporation (22 pages) |