Airdrie
Lanarkshire
ML6 9HR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 12 Buchanan Street Airdrie ML6 6BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Bernard Wotherspoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,642 |
Current Liabilities | £46,710 |
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 | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
31 May 2012 | Delivered on: 7 June 2012 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: The former the winning post, 196 main street, calderbank, airdrie, title number LAN114456. Outstanding |
---|---|
31 May 2012 | Delivered on: 7 June 2012 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Land on the north side of woodhall road, calderbank, airdrie, title number LAN201026. Outstanding |
17 May 2012 | Delivered on: 29 May 2012 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
7 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 September 2021 | Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page) |
28 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
8 March 2021 | Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 (1 page) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
1 November 2019 | Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 January 2018 | Satisfaction of charge 2 in full (4 pages) |
17 January 2018 | Satisfaction of charge 3 in full (4 pages) |
17 January 2018 | Satisfaction of charge 3 in full (4 pages) |
17 January 2018 | Satisfaction of charge 1 in full (4 pages) |
17 January 2018 | Satisfaction of charge 1 in full (4 pages) |
17 January 2018 | Satisfaction of charge 2 in full (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
7 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 April 2012 | Appointment of Bernard Wotherspoon as a director (2 pages) |
26 April 2012 | Appointment of Bernard Wotherspoon as a director (2 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 January 2012 | Incorporation (21 pages) |
30 January 2012 | Incorporation (21 pages) |