Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 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 Christopher McKenzie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 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 | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Miss Jacqueline Kirkpatrick-Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Mr Lindsay Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2023) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Registered Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jackie Kirkpatrick-stagg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,798 |
Current Liabilities | £163,198 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
18 November 2011 | Delivered on: 24 November 2011 Persons entitled: Graf Mortgage Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/8 bannatyne street lanark LAN59638: 10 bannatyne street lanark and 3 and 5 bonnet road lanark LAN29191: 16 bannatyne street lanark LAN191649. Outstanding |
---|---|
4 November 2011 | Delivered on: 8 November 2011 Persons entitled: Graf Mortgage Corporation LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 February 2024 | Termination of appointment of Lindsay Brown as a director on 4 December 2023 (1 page) |
---|---|
5 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
5 February 2024 | Appointment of Mr Patrick Joseph Doherty as a director on 4 December 2023 (2 pages) |
5 February 2024 | Notification of Patrick Doherty as a person with significant control on 4 December 2023 (2 pages) |
5 February 2024 | Cessation of Lindsay Brown as a person with significant control on 4 December 2023 (1 page) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
17 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 September 2019 | Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page) |
29 April 2019 | Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 29 April 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 April 2019 | Appointment of Mr Lindsay Brown as a director on 29 April 2019 (2 pages) |
29 April 2019 | Notification of Lindsay Brown as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
29 April 2019 | Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 29 April 2019 (1 page) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
17 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 August 2014 | Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014 (1 page) |
25 July 2014 | Notice of automatic end of Administration (14 pages) |
25 July 2014 | Notice of automatic end of Administration (14 pages) |
7 February 2014 | Administrator's progress report (13 pages) |
7 February 2014 | Administrator's progress report (13 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
23 September 2013 | Statement of administrator's deemed proposal (1 page) |
23 September 2013 | Statement of administrator's deemed proposal (1 page) |
9 September 2013 | Statement of administrator's proposal (18 pages) |
9 September 2013 | Statement of administrator's proposal (18 pages) |
24 July 2013 | Appointment of an administrator (3 pages) |
24 July 2013 | Appointment of an administrator (3 pages) |
22 July 2013 | Registered office address changed from C/O Metro Falkirk Bean Cross Farm Polmont Falkirk FK2 0XS Scotland on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from C/O Metro Falkirk Bean Cross Farm Polmont Falkirk FK2 0XS Scotland on 22 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Termination of appointment of Christopher Mckenzie as a director (1 page) |
12 July 2012 | Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director (2 pages) |
12 July 2012 | Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director (2 pages) |
12 July 2012 | Termination of appointment of Christopher Mckenzie as a director (1 page) |
12 July 2012 | Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 12 July 2012 (1 page) |
21 June 2012 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 June 2012 (1 page) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 October 2011 | Appointment of Mr Christopher Mckenzie as a director (2 pages) |
20 October 2011 | Termination of appointment of Peter Trainer as a director (1 page) |
20 October 2011 | Termination of appointment of Susan Mcintosh as a director (1 page) |
20 October 2011 | Termination of appointment of Peter Trainer as a secretary (1 page) |
20 October 2011 | Termination of appointment of Peter Trainer as a director (1 page) |
20 October 2011 | Termination of appointment of Susan Mcintosh as a director (1 page) |
20 October 2011 | Termination of appointment of Peter Trainer as a secretary (1 page) |
20 October 2011 | Appointment of Mr Christopher Mckenzie as a director (2 pages) |
11 July 2011 | Incorporation (24 pages) |
11 July 2011 | Incorporation (24 pages) |