Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director Name | Mr Keith Stevenson Nisbet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(9 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4/5 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Mr Alexander Robert Kerr |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/5 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Mr Stephen Macfie Kerr |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/5 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Mr Grant Traquair Nisbet |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/5 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Solicitors |
Country of Residence | Scotland |
Correspondence Address | St. Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | MacDonalds Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Correspondence Address | St. Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Website | jhickinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 883097 |
Telephone region | Motherwell |
Registered Address | J Hickinson & Son Ltd Unit 4/5 Hindsland Road Industrial Estate Larkhall Lanarkshire ML9 2PA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Larkhall |
20 at £1 | Alexander Kerr 20.00% Ordinary |
---|---|
20 at £1 | Grant Nisbet 20.00% Ordinary |
20 at £1 | John Kerr 20.00% Ordinary |
20 at £1 | Keith Nisbet 20.00% Ordinary |
20 at £1 | Stephen Kerr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,878 |
Cash | £1,620 |
Current Liabilities | £353,376 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
19 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
16 October 2012 | Termination of appointment of Macdonalds Solicitors as a secretary on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL Scotland on 16 October 2012 (1 page) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
29 June 2012 | Termination of appointment of Joyce Helen White as a director on 25 June 2012 (2 pages) |
29 June 2012 | Appointment of Mr Keith Stevenson Nisbet as a director on 25 June 2012 (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Company name changed macnewco three hundred and twenty five LIMITED\certificate issued on 09/05/12
|
20 February 2012 | Appointment of John Lindsay Kerr as a director on 9 February 2012 (3 pages) |
20 February 2012 | Appointment of John Lindsay Kerr as a director on 9 February 2012 (3 pages) |
1 September 2011 | Incorporation
|