Biggar
Lanarkshire
ML12 6EP
Scotland
Secretary Name | Mr James King |
---|---|
Status | Current |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Donnachie House 3 Coulter Road Biggar Lanarkshire ML12 6EP Scotland |
Registered Address | 3 Coulter Road Biggar Lanarkshire ML12 6EP Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
1 at £1 | James King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,635 |
Current Liabilities | £10,254 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
19 January 2024 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
31 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
12 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
3 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2020 | Notification of Margaret King as a person with significant control on 6 April 2016 (2 pages) |
2 December 2020 | Cessation of James King as a person with significant control on 20 May 2019 (1 page) |
2 December 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
26 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
1 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
18 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 February 2015 | Statement of capital following an allotment of shares on 4 June 2012
|
4 February 2015 | Statement of capital following an allotment of shares on 4 June 2012
|
4 February 2015 | Statement of capital following an allotment of shares on 4 June 2012
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
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) |
5 March 2013 | Secretary's details changed for Mr James King on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr James King on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr James King on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr James King on 5 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mr James King on 5 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mr James King on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Registered office address changed from I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom on 27 June 2012 (1 page) |
8 March 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
8 March 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|