Airdrie
Lanarkshire
ML6 0AA
Scotland
Secretary Name | Mrs Lynne Boyle |
---|---|
Status | Current |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(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 | 22 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cornelious Boyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,087 |
Cash | £4,593 |
Current Liabilities | £29,042 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 April 2024 (6 months, 1 week from now) |
6 April 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
---|---|
17 February 2023 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 April 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
27 March 2020 | Director's details changed for Mr Cornelius Boyle on 1 January 2020 (2 pages) |
27 March 2020 | Change of details for Mr Cornelius Boyle as a person with significant control on 1 January 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Second filing of Confirmation Statement dated 22/03/2017 (7 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates
|
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Appointment of Mrs Lynne Boyle as a secretary (1 page) |
29 March 2011 | Appointment of Mrs Lynne Boyle as a secretary (1 page) |
29 March 2011 | Appointment of Mr Cornelius Boyle as a director (2 pages) |
29 March 2011 | Appointment of Mr Cornelius Boyle as a director (2 pages) |
28 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
22 March 2011 | Incorporation (24 pages) |
22 March 2011 | Incorporation (24 pages) |