Motherwell
ML1 1XA
Scotland
Director Name | Gordon James Nuttall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | globaljobsnet.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3541559 |
Telephone region | Glasgow |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gillian Nuttall 50.00% Ordinary |
---|---|
1 at £1 | Gordon Nuttal 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
19 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
17 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 November 2022 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (3 pages) |
22 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
11 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
8 June 2020 | Director's details changed for Gordon James Nuttall on 1 June 2020 (2 pages) |
8 June 2020 | Change of details for Mr Gordon Nuttal as a person with significant control on 1 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
8 June 2020 | Change of details for Mrs Gillian Nuttal as a person with significant control on 1 June 2020 (2 pages) |
8 June 2020 | Change of details for Mrs Gillian Nuttal as a person with significant control on 1 June 2020 (2 pages) |
8 June 2020 | Director's details changed for Gillian Lesley Nuttall on 1 June 2020 (2 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 June 2019 | Change of details for Mrs Gillian Nuttal as a person with significant control on 30 October 2018 (2 pages) |
3 June 2019 | Director's details changed for Gillian Lesley Nuttall on 30 October 2018 (2 pages) |
3 June 2019 | Director's details changed for Gordon James Nuttall on 30 October 2018 (2 pages) |
3 June 2019 | Change of details for Mr Gordon Nuttal as a person with significant control on 30 October 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 August 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Gillian Lesley Nuttall on 24 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Gordon James Nuttall on 24 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Gordon James Nuttall on 24 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Gillian Lesley Nuttall on 24 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
6 June 2013 | Director's details changed for Gordon James Nuttall on 24 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Gillian Lesley Nuttall on 24 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Director's details changed for Gordon James Nuttall on 24 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Director's details changed for Gillian Lesley Nuttall on 24 May 2013 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
15 June 2011 | Appointment of Gordon James Nuttall as a director (3 pages) |
15 June 2011 | Appointment of Gordon James Nuttall as a director (3 pages) |
15 June 2011 | Appointment of Gillian Lesley Nuttall as a director (3 pages) |
15 June 2011 | Appointment of Gillian Lesley Nuttall as a director (3 pages) |
2 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 May 2011 | Incorporation (23 pages) |
24 May 2011 | Incorporation (23 pages) |