Motherwell
ML1 3JE
Scotland
Director Name | Mr Jeremiah O'Shea |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Close Cleaning |
Country of Residence | Scotland |
Correspondence Address | 39 Battles Burn Drive Tollcross Glasgow G32 8HF Scotland |
Secretary Name | Jeffery Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
Registered Address | 1 Orchard Street Motherwell ML1 3JE Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Karen Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,725 |
Cash | £8,930 |
Current Liabilities | £4,176 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
15 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 December 2013 | Appointment of Ms Karen Stewart as a director (2 pages) |
17 December 2013 | Termination of appointment of Jeremiah O' Shea as a director (1 page) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
26 February 2010 | Appointment of Jeffery Simpson as a secretary (3 pages) |
26 February 2010 | Registered office address changed from 39 Battlesburn Dr Tollcross Glasgow Strathclyde G32 8HF Scotland on 26 February 2010 (2 pages) |
4 February 2010 | Incorporation (13 pages) |