Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mrs Joanne Telfer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Gary Telfer 30.00% Ordinary |
---|---|
30 at £1 | Joanne Telfer 30.00% Ordinary |
20 at £1 | Alexandra Dunion 20.00% Ordinary |
20 at £1 | Joseph Dunion 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £895 |
Cash | £197 |
Current Liabilities | £28,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
23 May 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
13 June 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
15 November 2012 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral North Lanarksire ML1 4YF Scotland on 15 November 2012 (1 page) |
15 November 2012 | Director's details changed for Mrs Joanne Telfer on 14 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Director's details changed for Mrs Joanne Telfer on 14 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Gary Telfer on 14 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Gary Telfer on 14 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral North Lanarksire ML1 4YF Scotland on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|