Strathaven
ML10 6UB
Scotland
Secretary Name | Aileen Cherrie Connery |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bay 1 Hamilton Road Industrial Estate Strathaven ML10 6UB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | selectdrams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01357 521742 |
Telephone region | Strathaven |
Registered Address | 24/26 Langlands Place Langlands Business Park East Kilbride G75 0YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
1 at £1 | Aileen Cherrie Connery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,020 |
Cash | £2,744 |
Current Liabilities | £240,455 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
27 June 2012 | Delivered on: 3 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
28 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Secretary's details changed for Aileen Cherrie Connery on 20 March 2012 (1 page) |
28 March 2013 | Secretary's details changed for Aileen Cherrie Connery on 20 March 2012 (1 page) |
28 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for Aileen Cherrie Connery on 20 March 2012 (2 pages) |
28 March 2013 | Director's details changed for Aileen Cherrie Connery on 20 March 2012 (2 pages) |
21 March 2013 | Registered office address changed from Unit 9 Hamilton Road Industrial Estate Hamilton Road Strathaven ML10 6UB United Kingdom on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from Unit 9 Hamilton Road Industrial Estate Hamilton Road Strathaven ML10 6UB United Kingdom on 21 March 2013 (2 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2012 | Appointment of Aileen Cherrie Connery as a secretary (3 pages) |
19 April 2012 | Appointment of Aileen Cherrie Connery as a director (3 pages) |
19 April 2012 | Appointment of Aileen Cherrie Connery as a secretary (3 pages) |
19 April 2012 | Appointment of Aileen Cherrie Connery as a director (3 pages) |
10 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 January 2012 | Incorporation (22 pages) |
31 January 2012 | Incorporation (22 pages) |