Strathclyde Business Park
Bellshill
ML4 3NH
Scotland
Director Name | Mr James Smillie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH Scotland |
Telephone | 01698 749202 |
---|---|
Telephone region | Motherwell |
Registered Address | 2 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
29k at £1 | Billy Mckinley 96.67% Ordinary |
---|---|
1000 at £1 | James Smillie 3.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,335 |
Cash | £32,711 |
Current Liabilities | £629,364 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
14 May 2012 | Delivered on: 29 May 2012 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
15 September 2011 | Delivered on: 22 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 January 2022 | Registered office address changed from Unit 3 Eon House Earn Avenue Righead Industrial Estate Bellshill Lanarkshire ML4 3LW to 2 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH on 24 January 2022 (1 page) |
24 January 2022 | Director's details changed for Mr James Smillie on 24 January 2022 (2 pages) |
24 January 2022 | Director's details changed for Mr Billy Mckinley on 24 January 2022 (2 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
16 July 2018 | Director's details changed for Mr Billy Mckinley on 16 July 2018 (2 pages) |
16 July 2018 | Change of details for Mr Billy Mckinley as a person with significant control on 16 July 2018 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 May 2016 | Satisfaction of charge 1 in full (1 page) |
25 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 May 2013 | Appointment of Mr James Smillie as a director (2 pages) |
24 May 2013 | Appointment of Mr James Smillie as a director (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
27 September 2011 | Registered office address changed from 1 Dunlin Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 1 Dunlin Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland on 27 September 2011 (1 page) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|