Airdrie
Lanarkshire
ML6 6NJ
Scotland
Director Name | Mr Alistair Burt Murning |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuilvona 4 Kennedy Drive Helensburgh G84 9LT Scotland |
Director Name | Ms Karen Christine Bryson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ Scotland |
Director Name | Mrs Moira Elizabeth Murning |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ Scotland |
Registered Address | Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
1 at £1 | Alistair Murning 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
21 October 2019 | Notification of Euan Alistair Murning as a person with significant control on 15 October 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 October 2019 | Termination of appointment of Karen Christine Bryson as a director on 1 October 2019 (1 page) |
8 October 2019 | Cessation of Karen Christine Bryson as a person with significant control on 1 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Moira Elizabeth Murning as a director on 1 October 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 September 2017 | Appointment of Mrs Moira Elizabeth Murning as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Moira Elizabeth Murning as a director on 1 September 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 September 2016 | Appointment of Ms Karen Christine Bryson as a director on 1 July 2016 (2 pages) |
14 September 2016 | Appointment of Ms Karen Christine Bryson as a director on 1 July 2016 (2 pages) |
26 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 April 2015 | Termination of appointment of Alistair Burt Murning as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Alistair Burt Murning as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Alistair Burt Murning as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Euan Alistair Murning as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Euan Alistair Murning as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Euan Alistair Murning as a director on 1 April 2015 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 October 2014 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to Skye View Care Centre 1 Arran Drive Airdrie Lanarkshire ML6 6NJ on 6 October 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|