Carfin
Motherwell
Lanarkshire
ML1 4GG
Scotland
Director Name | Mr Nicholas Donnelly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(same day as company formation) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dalmore Crescent Carfin Motherwell ML1 4GG 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 | 17 Holm Wood Park Crossford Carluke ML8 5SZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nicholas Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £4,178 |
Current Liabilities | £4,243 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
25 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
4 April 2022 | Registered office address changed from 14 Dalmore Crescent Carfin Motherwell Lanarkshire ML1 4GG to 17 Holm Wood Park Crossford Carluke ML8 5SZ on 4 April 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
28 June 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
28 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
21 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
24 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 July 2017 | Notification of Nicholas Donnelly as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Nicholas Donnelly as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 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) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Appointment of Mr Nicholas Donnelly as a director (3 pages) |
11 November 2010 | Appointment of Mr Nicholas Donnelly as a director (3 pages) |
1 July 2010 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 1 July 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Nicholas Donnelly on 28 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Nicholas Donnelly on 28 May 2010 (3 pages) |
28 April 2010 | Appointment of Mr Nicholas Donnelly as a director (4 pages) |
28 April 2010 | Appointment of Mr Nicholas Donnelly as a director (4 pages) |
19 April 2010 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 19 April 2010 (3 pages) |
19 April 2010 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 19 April 2010 (3 pages) |
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (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 Brian Reid Ltd. as a secretary (2 pages) |
31 March 2010 | Incorporation (22 pages) |
31 March 2010 | Incorporation (22 pages) |