Crawford
South Lanarkshire
ML12 6TW
Scotland
Secretary Name | Richard Smith |
---|---|
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Croftdene 36 Carlisle Road Crawford South Lanarkshire ML12 6TW Scotland |
Secretary Name | Mrs Lorraine Smith |
---|---|
Status | Closed |
Appointed | 18 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | 47 Glen Shee Gardens Carluke South Lanarkshire ML8 4RR Scotland |
Registered Address | 47 Glen Shee Gardens Carluke South Lanarkshire ML8 4RR Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
1 at £1 | Richard Smith & Lorraine Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,345 |
Gross Profit | £11,380 |
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £1,020 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2022 | Application to strike the company off the register (1 page) |
6 August 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Registered office address changed from C/O Mr Richard Smith Croftdene 36 Carlisle Road Crawford Biggar Lanarkshire ML12 6TW to 47 Glen Shee Gardens Carluke South Lanarkshire ML8 4RR on 14 December 2017 (1 page) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Director's details changed for Mr Richard Smith on 18 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Secretary's details changed for Richard Smith on 18 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Richard Smith on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Mrs Lorraine Smith on 18 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Secretary's details changed for Richard Smith on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Mrs Lorraine Smith on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from Morton House 9 Wellflats Road Kirkliston EH29 9AZ Scotland on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Mrs Lorraine Smith as a secretary (1 page) |
18 June 2012 | Registered office address changed from Morton House 9 Wellflats Road Kirkliston EH29 9AZ Scotland on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Mrs Lorraine Smith as a secretary (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Director's details changed for Mr Richard Smith on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard Smith on 10 April 2010 (2 pages) |
11 March 2010 | Incorporation (22 pages) |
11 March 2010 | Incorporation (22 pages) |