Blantyre
Glasgow
G72 0BN
Scotland
Director Name | Mr Noel Gerard Creamer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3n International House Blantyre Glasgow G72 0BN Scotland |
Director Name | Mrs Nadine Creamer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU Scotland |
Director Name | Mr Noel Gerard Creamer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Priory Close Knuzden Blackburn Lancashire BB1 3LW |
Registered Address | Suite 3n International House Blantyre Glasgow G72 0BN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Ian Harry Creamer 33.33% B |
---|---|
1 at £1 | Nadine Creamer 33.33% C |
1 at £1 | Noel Gerard Creamer 33.33% A |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
17 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
6 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
4 June 2019 | Director's details changed for Mr Ian Harry Creamer on 24 May 2019 (2 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
28 November 2018 | Appointment of Mr Noel Gerard Creamer as a director on 28 November 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 November 2017 | Registered office address changed from 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU to Suite 3N International House Blantyre Glasgow G72 0BN on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU to Suite 3N International House Blantyre Glasgow G72 0BN on 30 November 2017 (1 page) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 April 2016 | Termination of appointment of Nadine Creamer as a director on 30 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nadine Creamer as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Noel Gerard Creamer as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Noel Gerard Creamer as a director on 30 March 2016 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 March 2015 | Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU on 3 March 2015 (2 pages) |
29 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|