Airdrie
Lanarkshire
ML6 0BD
Scotland
Director Name | Mrs Karen Dunn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Secretary Name | Mrs Karen Dunn |
---|---|
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Registered Address | 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Gary Dunn 50.00% Ordinary |
---|---|
50 at £1 | Karen Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,497 |
Cash | £32,257 |
Current Liabilities | £83,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
21 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Secretary's details changed for Mrs Karen Dunn on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from C/O Cahill Jack Associates 91 Alexander Street Airdrie Strathclyde ML6 0BD to 91 Alexander Street Airdrie Lanarkshire ML6 0BD on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Mrs Karen Dunn on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from C/O Cahill Jack Associates 91 Alexander Street Airdrie Strathclyde ML6 0BD to 91 Alexander Street Airdrie Lanarkshire ML6 0BD on 20 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Gary Dunn on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Gary Dunn on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mrs Karen Dunn on 20 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mrs Karen Dunn on 20 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|