Airdrie
Lanarkshire
ML6 0AA
Scotland
Director Name | Mr Peter Keers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 24 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 | 24 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 | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01236 606560 |
---|---|
Telephone region | Coatbridge |
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 |
Year | 2012 |
---|---|
Net Worth | -£13,347 |
Cash | £2,831 |
Current Liabilities | £138,254 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
10 October 2017 | Delivered on: 13 October 2017 Persons entitled: Scotcrest Uniforms Limited Classification: A registered charge Particulars: 41 quarry street, hamilton forming cadastral unit. LAN145398. Outstanding |
---|---|
18 April 2017 | Delivered on: 26 April 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
6 March 2012 | Delivered on: 15 March 2012 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 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) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
19 August 2019 | Change of details for Mr Peter Keers as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Linda Keers on 19 August 2019 (2 pages) |
19 August 2019 | Change of details for Mrs Linda Keers as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Peter Keers on 19 August 2019 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
28 August 2018 | Change of details for Mr Peter Keers as a person with significant control on 6 April 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 October 2017 | Registration of charge SC4060710003, created on 10 October 2017 (15 pages) |
13 October 2017 | Registration of charge SC4060710003, created on 10 October 2017 (15 pages) |
30 September 2017 | Satisfaction of charge 1 in full (4 pages) |
30 September 2017 | Satisfaction of charge 1 in full (4 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 April 2017 | Registration of charge SC4060710002, created on 18 April 2017 (17 pages) |
26 April 2017 | Registration of charge SC4060710002, created on 18 April 2017 (17 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
4 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
23 February 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
22 September 2011 | Appointment of Mr Peter Keers as a director (2 pages) |
22 September 2011 | Appointment of Linda Keers as a director (2 pages) |
22 September 2011 | Appointment of Mr Peter Keers as a director (2 pages) |
22 September 2011 | Appointment of Linda Keers as a director (2 pages) |
25 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
25 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
25 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
24 August 2011 | Incorporation (24 pages) |
24 August 2011 | Incorporation (24 pages) |