Howden Avenue Newhouse Industrial Estate
Newhouse
ML1 5RX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 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 | 07 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Units 109/110 Block 11 Howden Avenue Newhouse Industrial Estate Newhouse ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
1 at £1 | Arthur Leaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,622 |
Cash | £10,164 |
Current Liabilities | £77,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
24 June 2014 | Delivered on: 4 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
10 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Registration of charge 4188750001 (11 pages) |
4 July 2014 | Registration of charge 4188750001 (11 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 January 2014 | Company name changed leaker direct (components) LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed leaker direct (components) LIMITED\certificate issued on 16/01/14
|
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Director's details changed for Mr Arthur Bruce Leaker on 1 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Arthur Bruce Leaker on 1 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Arthur Bruce Leaker on 1 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Appointment of Mr Arthur Leaker as a director (3 pages) |
4 May 2012 | Appointment of Mr Arthur Leaker as a director (3 pages) |
15 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 March 2012 | Incorporation (22 pages) |
7 March 2012 | Incorporation (22 pages) |