Biggar
South Lanarkshire
ML12 6NE
Scotland
Director Name | Mr Matthias Werner Schramm |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 August 2012(11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 48/3 Millar Crescent Edinburgh EH10 5HH Scotland |
Secretary Name | Mrs Sharon Catto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 November 2020) |
Role | Company Director |
Correspondence Address | Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland |
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
50 at £1 | Gavin Catto 50.00% Ordinary |
---|---|
50 at £1 | Matthias Schramm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,239,108 |
Cash | £1,135,411 |
Current Liabilities | £457,968 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 22 September 2021 (overdue) |
24 February 2017 | Delivered on: 9 March 2017 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 January 2015 | Delivered on: 9 January 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 29 October 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
7 January 2021 | Resolutions
|
---|---|
7 January 2021 | Registered office address changed from Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 7 January 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 December 2020 | Termination of appointment of Sharon Catto as a secretary on 26 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
4 July 2020 | Registered office address changed from Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE to Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 4 July 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
9 March 2017 | Registration of charge SC4070810003, created on 24 February 2017 (29 pages) |
9 March 2017 | Registration of charge SC4070810003, created on 24 February 2017 (29 pages) |
27 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Satisfaction of charge SC4070810001 in full (1 page) |
13 June 2016 | Satisfaction of charge SC4070810001 in full (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
9 January 2015 | Registration of charge SC4070810002, created on 8 January 2015 (28 pages) |
9 January 2015 | Registration of charge SC4070810002, created on 8 January 2015 (28 pages) |
9 January 2015 | Registration of charge SC4070810002, created on 8 January 2015 (28 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Registration of charge SC4070810001, created on 21 October 2014 (27 pages) |
29 October 2014 | Registration of charge SC4070810001, created on 21 October 2014 (27 pages) |
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (16 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (16 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (16 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders
|
26 September 2012 | Appointment of Mr Matthias Schramm as a director (3 pages) |
26 September 2012 | Appointment of Mrs Sharon Catto as a secretary (3 pages) |
26 September 2012 | Appointment of Mr Matthias Schramm as a director (3 pages) |
26 September 2012 | Appointment of Mrs Sharon Catto as a secretary (3 pages) |
25 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
25 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
8 September 2011 | Incorporation (21 pages) |
8 September 2011 | Incorporation (21 pages) |