Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mrs Lorna Clark |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Auctioneers Way Lanark ML11 9FD 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 |
1 at £1 | Greig Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,622 |
Cash | £15,234 |
Current Liabilities | £29,161 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
16 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 August 2015 | Director's details changed for Mr Greig Clark on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Greig Clark on 11 August 2015 (2 pages) |
2 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 2 February 2015 (1 page) |
2 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 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 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 2 February 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 April 2014 | Director's details changed for Mr Greig Clark on 10 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Greig Clark on 10 April 2014 (2 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Lorna Clark as a director (1 page) |
14 January 2014 | Termination of appointment of Lorna Clark as a director (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 August 2013 | Appointment of Mr Greig Clark as a director (2 pages) |
28 August 2013 | Appointment of Mr Greig Clark as a director (2 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from 25 Stewarton Street Wishaw ML2 8AA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 November 2012 | Registered office address changed from 25 Stewarton Street Wishaw ML2 8AA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 November 2012 | Registered office address changed from 25 Stewarton Street Wishaw ML2 8AA United Kingdom on 5 November 2012 (1 page) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|