Strathaven
ML10 6SY
Scotland
Director Name | Mr Alexander Brown Perrie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Strathaven Rural Centre Strathaven ML10 6SY Scotland |
Registered Address | Hamilton House Strathaven Rural Centre Strathaven ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Alexander Perrie 50.00% Ordinary |
---|---|
10k at £1 | James Millar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,708 |
Current Liabilities | £304,323 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
11 April 2022 | Delivered on: 12 April 2022 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|
29 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Hamilton House Strathaven Rural Centre Strathaven ML10 6SY on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Hamilton House Strathaven Rural Centre Strathaven ML10 6SY on 19 September 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
14 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
16 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 April 2013 | Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 29 April 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
24 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
31 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
31 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
13 December 2011 | Registered office address changed from C/O 4Th Floor, Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from C/O 4Th Floor, Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 13 December 2011 (2 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
22 November 2011 | Company name changed exchangelaw (487) LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Company name changed exchangelaw (487) LIMITED\certificate issued on 22/11/11
|
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|