Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Ms Pamela Gourlay |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr John Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 East Nerston Court East Kilbride Glasgow G74 7GW Scotland |
Secretary Name | John Thompson |
---|---|
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 East Nerston Court East Kilbride Glasgow G74 7GW Scotland |
Director Name | Mrs Kathryn Thompson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mrs Teresa McLaughlin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Stewart McLaughlin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2020) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Stephen Wheeler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carrie Wheeler 50.00% Ordinary |
---|---|
25 at £1 | Stewart Mclaughlin 25.00% Ordinary |
25 at £1 | Theresa Mclaughlin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,356 |
Cash | £74,385 |
Current Liabilities | £85,759 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 2 days from now) |
1 December 2015 | Delivered on: 11 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 plantation avenue, motherwell. LAN103395. Outstanding |
---|---|
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
4 August 2020 | Termination of appointment of Stewart Mclaughlin as a director on 1 May 2020 (1 page) |
4 August 2020 | Statement of capital following an allotment of shares on 30 November 2019
|
4 August 2020 | Appointment of Miss Pamela Gourlay as a director on 1 May 2020 (2 pages) |
4 August 2020 | Appointment of Mr William Francis Everson as a director on 1 May 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
5 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 December 2015 | Registration of charge SC3852780002, created on 1 December 2015 (6 pages) |
11 December 2015 | Registration of charge SC3852780002, created on 1 December 2015 (6 pages) |
21 October 2015 | Registration of charge SC3852780001, created on 19 October 2015 (17 pages) |
21 October 2015 | Registration of charge SC3852780001, created on 19 October 2015 (17 pages) |
23 September 2015 | Termination of appointment of Teresa Mclaughlin as a director on 21 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Teresa Mclaughlin as a director on 21 September 2015 (1 page) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 5 February 2015 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 February 2013 | Appointment of Mr Stewart Mclaughlin as a director (2 pages) |
22 February 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 22 February 2013 (1 page) |
22 February 2013 | Appointment of Mr Stephen Wheeler as a director (2 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Appointment of Mr Stephen Wheeler as a director (2 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 22 February 2013 (1 page) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Appointment of Mr Stewart Mclaughlin as a director (2 pages) |
8 November 2012 | Termination of appointment of Kathryn Thompson as a director (1 page) |
8 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Termination of appointment of John Thompson as a secretary (1 page) |
8 November 2012 | Termination of appointment of John Thompson as a secretary (1 page) |
8 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Termination of appointment of Kathryn Thompson as a director (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
6 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX Scotland on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX Scotland on 13 June 2011 (1 page) |
12 January 2011 | Termination of appointment of John Thompson as a director (1 page) |
12 January 2011 | Appointment of Mrs Teresa Mclaughlin as a director (2 pages) |
12 January 2011 | Termination of appointment of Stewart Mclaughlin as a director (1 page) |
12 January 2011 | Appointment of Mrs Kathryn Thompson as a director (2 pages) |
12 January 2011 | Termination of appointment of Stewart Mclaughlin as a director (1 page) |
12 January 2011 | Appointment of Mrs Teresa Mclaughlin as a director (2 pages) |
12 January 2011 | Appointment of Mrs Kathryn Thompson as a director (2 pages) |
12 January 2011 | Termination of appointment of John Thompson as a director (1 page) |
9 November 2010 | Resolutions
|
9 November 2010 | Company name changed j & j fabrications LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Company name changed j & j fabrications LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Resolutions
|
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|