Muir Street
Hamilton
ML3 6BJ
Scotland
Director Name | Mr Maurice William Logie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 The Building Design Centre Muir Street Hamilton ML3 6BJ Scotland |
Director Name | Mrs Catherine Anne McAuley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Castlehill Road Carluke South Lanarkshire ML8 5EN Scotland |
Director Name | Mr Brian Joseph McAuley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 125 Muir Street The Building Design Centre Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Mr Brian Joseph McAuley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2018) |
Role | MD |
Country of Residence | Scotland |
Correspondence Address | 125 The Building Design Centre Muir Street Hamilton ML3 6BJ Scotland |
Registered Address | 125 The Building Design Centre Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
10 at £1 | Gillian Corbett 9.09% Ordinary C |
---|---|
75 at £1 | Catherine Anne Mcauley 68.18% Ordinary A |
25 at £1 | Brian Joseph Mcauley 22.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£15,830 |
Cash | £12,674 |
Current Liabilities | £43,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
1 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Amended accounts made up to 31 March 2023 (9 pages) |
14 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
11 May 2018 | Appointment of Mr Maurice William Logie as a director on 2 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Brian Joseph Mcauley as a director on 2 May 2018 (1 page) |
11 May 2018 | Appointment of Linda Logie as a director on 2 May 2018 (2 pages) |
9 May 2018 | Notification of Logie Enterprises Ltd as a person with significant control on 2 May 2018 (4 pages) |
9 May 2018 | Cessation of Brian Joseph Mcauley as a person with significant control on 2 May 2018 (3 pages) |
14 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Statement of capital on 13 April 2018
|
13 April 2018 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 April 2018 | Resolutions
|
9 April 2018 | Solvency Statement dated 13/03/18 (1 page) |
31 March 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 February 2017 | Termination of appointment of Catherine Anne Mcauley as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Catherine Anne Mcauley as a director on 10 February 2017 (1 page) |
10 October 2016 | Registered office address changed from 9 Castlehill Road Carluke South Lanarkshire ML8 5EN to 125 the Building Design Centre Muir Street Hamilton ML3 6BJ on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Brian Joseph Mcauley as a director on 6 April 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
10 October 2016 | Appointment of Mr Brian Joseph Mcauley as a director on 6 April 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
10 October 2016 | Registered office address changed from 9 Castlehill Road Carluke South Lanarkshire ML8 5EN to 125 the Building Design Centre Muir Street Hamilton ML3 6BJ on 10 October 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
2 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
27 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
29 May 2015 | Termination of appointment of Brian Joseph Mcauley as a director on 25 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Brian Joseph Mcauley as a director on 25 May 2015 (1 page) |
3 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 January 2013 | Appointment of Mr Brian Joseph Mcauley as a director (2 pages) |
14 January 2013 | Appointment of Mr Brian Joseph Mcauley as a director (2 pages) |
4 October 2012 | Register inspection address has been changed (1 page) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Register(s) moved to registered inspection location (1 page) |
4 October 2012 | Register(s) moved to registered inspection location (1 page) |
4 October 2012 | Register inspection address has been changed (1 page) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2011 | Change of share class name or designation (2 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Change of share class name or designation (2 pages) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|