Dalziel Street
Motherwell
ML1 1PJ
Scotland
Director Name | Mr Derek William Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland |
Telephone | 01501 822742 |
---|---|
Telephone region | Harthill |
Registered Address | Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
Year | 2013 |
---|---|
Net Worth | £105 |
Cash | £2,477 |
Current Liabilities | £2,773 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 March 2021 (3 years ago) |
---|---|
Next Return Due | 16 March 2022 (overdue) |
29 October 2020 | Amended micro company accounts made up to 31 August 2019 (2 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 September 2019 | Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
19 March 2019 | Change of details for Mrs Cara Smith as a person with significant control on 5 April 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
4 March 2019 | Cessation of Derek Smith as a person with significant control on 6 April 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 December 2018 | Termination of appointment of Derek William Smith as a director on 23 November 2018 (1 page) |
23 April 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from Office 19 Enterprise House Dalziel Street Motherwell ML1 1PJ United Kingdom to Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ on 23 February 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 November 2017 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to Office 19 Enterprise House Dalziel Street Motherwell ML1 1PJ on 11 November 2017 (1 page) |
11 November 2017 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to Office 19 Enterprise House Dalziel Street Motherwell ML1 1PJ on 11 November 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Appointment of Mr Derek William Smith as a director (2 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Appointment of Mr Derek William Smith as a director (2 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mrs Cara Smith on 1 April 2013 (2 pages) |
31 March 2014 | Director's details changed for Mrs Cara Smith on 1 April 2013 (2 pages) |
31 March 2014 | Director's details changed for Mrs Cara Smith on 1 April 2013 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
10 September 2013 | Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 10 September 2013 (1 page) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|