Airdrie
Lanarkshire
ML6 0AA
Scotland
Secretary Name | Mrs Alison Ross |
---|---|
Status | Current |
Appointed | 11 August 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 | 11 August 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 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 August 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 |
75 at £1 | David Ross 75.00% Ordinary |
---|---|
25 at £1 | Alison Ross 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,191 |
Cash | £37,310 |
Current Liabilities | £45,181 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
17 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 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) |
9 September 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
25 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
28 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
26 August 2019 | Change of details for Mr David Ross as a person with significant control on 26 August 2019 (2 pages) |
26 August 2019 | Director's details changed for Mr David Ross on 26 August 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
21 August 2019 | Change of details for Mrs Alison Ross as a person with significant control on 11 August 2019 (2 pages) |
12 August 2019 | Change of details for Mr David Ross as a person with significant control on 12 August 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Alison Ross as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Alison Ross as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
5 June 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
5 June 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
27 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
29 August 2011 | Appointment of Mrs Alison Ross as a secretary (1 page) |
29 August 2011 | Appointment of Mr David Ross as a director (2 pages) |
29 August 2011 | Appointment of Mrs Alison Ross as a secretary (1 page) |
29 August 2011 | Appointment of Mr David Ross as a director (2 pages) |
17 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
17 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 August 2011 | Incorporation (24 pages) |
11 August 2011 | Incorporation (24 pages) |