Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mary Anne Short |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | John Short 30.00% Ordinary |
---|---|
30 at £1 | Mary Short 30.00% Ordinary |
20 at £1 | Jaynee Short 20.00% Ordinary |
20 at £1 | Megan Short 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,982 |
Cash | £420 |
Current Liabilities | £115,696 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
12 December 2014 | Delivered on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 September 2023 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
15 March 2023 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY on 15 March 2023 (1 page) |
9 August 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
20 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 December 2014 | Registration of charge SC4215040001, created on 12 December 2014 (6 pages) |
16 December 2014 | Registration of charge SC4215040001, created on 12 December 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Mary Short on 10 April 2013 (2 pages) |
11 April 2013 | Director's details changed for John Short on 10 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mary Short on 10 April 2013 (2 pages) |
11 April 2013 | Director's details changed for John Short on 10 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|