Airdrie
Lanarkshire
ML6 6NJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 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 | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | pumpability.net |
---|---|
Email address | [email protected] |
Registered Address | 3c Arran Drive Airdrie Lanarkshire ML6 6NJ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
2 at £1 | Gary Gilgannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£581 |
Current Liabilities | £2,801 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 February 2015 | Registered office address changed from 3C 3C Arranview Arran Drive Airdrie ML6 6NJ Scotland to 3C Arran Drive Airdrie Lanarkshire ML6 6NJ on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from 3C 3C Arranview Arran Drive Airdrie ML6 6NJ Scotland to 3C Arran Drive Airdrie Lanarkshire ML6 6NJ on 27 February 2015 (1 page) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 June 2014 | Registered office address changed from 44 Portland Street Coatbridge Lanarkshire ML5 3LH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 44 Portland Street Coatbridge Lanarkshire ML5 3LH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 44 Portland Street Coatbridge Lanarkshire ML5 3LH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland on 6 June 2014 (1 page) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Appointment of Mr Gary James Gilgannon as a director (2 pages) |
22 March 2012 | Appointment of Mr Gary James Gilgannon as a director (2 pages) |
9 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
31 January 2012 | Incorporation (24 pages) |
31 January 2012 | Incorporation (24 pages) |