Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
Director Name | Mr Guy Lesley Rubinstein |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 30 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 108-110 Charles House Finchley Road London NW3 5JJ |
Director Name | Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2013) |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Registered Address | Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 20 other UK companies use this postal address |
40 at £0.02 | Abbey National Nominees LTD 40.00% Ordinary A |
---|---|
50 at £0.01 | Abbey National Nominees LTD 40.00% Ordinary B |
10 at £0.02 | Abbey National Nominees LTD 10.00% Ordinary C |
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | -£101,212 |
Cash | £800,815 |
Current Liabilities | £3,143,064 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
11 July 2019 | Delivered on: 23 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 July 2019 | Delivered on: 23 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 August 2013 | Delivered on: 9 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Area of ground at muirhall windfarm auchengray lanarkshire see form for further details. Outstanding |
1 August 2013 | Delivered on: 9 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Areas of ground along the C37 public road leading to muirhall windfarm auchengray lanarkshire LAN204764 LAN204996 and LAN204936 see form for further details. Outstanding |
1 August 2013 | Delivered on: 9 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the lands and farm of east yardhouses on the parish of carnwarth and count of lanark see form for further details. Outstanding |
26 July 2013 | Delivered on: 2 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 2 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 July 2013 | Delivered on: 2 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: First legal mortgage all the property of the chargor see form form further details. Notification of addition to or amendment of charge. Outstanding |
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
---|---|
15 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
2 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
25 March 2021 | Notification of Muirhall Energy Limited as a person with significant control on 11 July 2019 (2 pages) |
24 March 2021 | Cessation of Christopher John Walker as a person with significant control on 11 July 2019 (1 page) |
1 May 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
27 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
23 July 2019 | Registration of charge SC3953200008, created on 11 July 2019 (19 pages) |
23 July 2019 | Registration of charge SC3953200007, created on 11 July 2019 (43 pages) |
10 May 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
29 March 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL on 29 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
9 August 2013 | Registration of charge 3953200004
|
9 August 2013 | Registration of charge 3953200005
|
9 August 2013 | Registration of charge 3953200006
|
9 August 2013 | Registration of charge 3953200005
|
9 August 2013 | Registration of charge 3953200004
|
9 August 2013 | Registration of charge 3953200006
|
2 August 2013 | Registration of charge 3953200002 (13 pages) |
2 August 2013 | Registration of charge 3953200002 (13 pages) |
2 August 2013 | Registration of charge 3953200001 (48 pages) |
2 August 2013 | Registration of charge 3953200003 (23 pages) |
2 August 2013 | Registration of charge 3953200001 (48 pages) |
2 August 2013 | Registration of charge 3953200003 (23 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Change of share class name or designation (2 pages) |
31 July 2013 | Change of share class name or designation (2 pages) |
31 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2013 | Appointment of Mr Guy Lesley Rubinstein as a director (2 pages) |
30 July 2013 | Appointment of Mr Guy Lesley Rubinstein as a director (2 pages) |
25 June 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
25 June 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
19 April 2013 | Sub-division of shares on 17 April 2013 (5 pages) |
19 April 2013 | Sub-division of shares on 17 April 2013 (5 pages) |
10 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (14 pages) |
25 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
25 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
7 January 2013 | Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page) |
7 January 2013 | Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page) |
15 August 2012 | Appointment of Warners (Secretaries) Limited as a secretary (2 pages) |
15 August 2012 | Appointment of Warners (Secretaries) Limited as a secretary (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (14 pages) |
31 May 2011 | Company name changed warnersol no 1107 LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Appointment of Mr Christopher John Walker as a director (2 pages) |
31 May 2011 | Termination of appointment of Bryan Kennedy as a director (1 page) |
31 May 2011 | Appointment of Mr Christopher John Walker as a director (2 pages) |
31 May 2011 | Company name changed warnersol no 1107 LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 31 May 2011 (1 page) |
31 May 2011 | Termination of appointment of Bryan Kennedy as a director (1 page) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|