Airdrie
ML6 0AA
Scotland
Director Name | Miss Karen Baillie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Steven William Forrest |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Stable Place Milngavie Glasgow G62 7LJ Scotland |
Director Name | Mr Anthony Patrick Rennie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 131 Cromarty Road Airdrie Lanarkshire ML6 9RZ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.lithotecservices.com |
---|
Registered Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Anthony Patrick Rennie 50.00% Ordinary |
---|---|
1 at £1 | Steven William Forrest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,419 |
Cash | £37,392 |
Current Liabilities | £19,739 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
---|---|
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 28 August 2016
|
19 April 2017 | Director's details changed for Mr Steven William Forrest on 19 April 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Mr Steven William Forrest as a director (2 pages) |
1 October 2010 | Appointment of Mr Anthony Patrick Rennie as a director (2 pages) |
2 September 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
2 September 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
2 September 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
27 August 2010 | Incorporation (24 pages) |