Wishaw
ML2 7AU
Scotland
Secretary Name | John Malone |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chestnut Way Cambuslang Glasgow G72 7XY Scotland |
Director Name | Russell Brown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 36 Owen Avenue Murray East Kilbride Strathclyde G75 9AJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 165 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,031 |
Cash | £6,065 |
Current Liabilities | £37,723 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Liam Boyle on 4 April 2022 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 August 2012 | Termination of appointment of Russell Brown as a director (2 pages) |
6 August 2012 | Termination of appointment of Russell Brown as a director (2 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 December 2011 | Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
21 December 2011 | Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
21 December 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
7 May 2010 | Appointment of John Malone as a secretary (3 pages) |
7 May 2010 | Appointment of Russell Brown as a director (3 pages) |
7 May 2010 | Appointment of John Malone as a secretary (3 pages) |
7 May 2010 | Appointment of Liam Boyle as a director (3 pages) |
7 May 2010 | Appointment of Liam Boyle as a director (3 pages) |
7 May 2010 | Appointment of Russell Brown as a director (3 pages) |
13 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 March 2010 | Incorporation (22 pages) |
31 March 2010 | Incorporation (22 pages) |