Clarkston
Airdrie
North Lanarkshire
ML6 7EY
Scotland
Secretary Name | Drew James Dalziel |
---|---|
Status | Current |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Kenilworth Drive Clarkston Airdrie North Lanarkshire ML6 7EY Scotland |
Director Name | Mrs Rungnapa Dalziel |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Kenilworth Drive Clarkston Airdrie North Lanarkshire ML6 7EY Scotland |
Registered Address | 30 Stirling Road Team Dalziel Office 4 Airdrie ML6 7JA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Drew Dalziel 50.00% Ordinary |
---|---|
1 at £1 | Rungnapa Dalziel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,597 |
Cash | £3,471 |
Current Liabilities | £5,126 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
12 September 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
---|---|
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2023 | Registered office address changed from Academy House, Suite 15 1346 Shettleston Road Glasgow G32 9AT Scotland to 30 Stirling Road Team Dalziel Office 4 Airdrie ML6 7JA on 9 June 2023 (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
18 February 2022 | Termination of appointment of Rungnapa Dalziel as a director on 8 February 2022 (1 page) |
18 February 2022 | Cessation of Rungnapa Dalziel as a person with significant control on 8 February 2022 (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from 30 Stirling Road Team Dalziel Office 4, Eclipse Business Centre Airdrie ML6 7JA Scotland to Academy House, Suite 15 1346 Shettleston Road Glasgow G32 9AT on 19 September 2019 (1 page) |
6 June 2019 | Registered office address changed from Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT Scotland to 30 Stirling Road Team Dalziel Office 4, Eclipse Business Centre Airdrie ML6 7JA on 6 June 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from 29 Kenilworth Drive Clarkston Airdrie North Lanarkshire ML6 7EY to Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT on 23 May 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
17 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
24 July 2017 | Notification of Drew James Dalziel as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
24 July 2017 | Notification of Rungnapa Dalziel as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Rungnapa Dalziel as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Drew James Dalziel as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|