Airdrie
Lanarkshire
ML6 6AP
Scotland
Director Name | Mr Dale Dunbar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Mr Dale Dunbar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Registered Address | ACCY Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Dunbar Julie 50.00% Ordinary A |
---|---|
100 at £1 | Dunbar Julie 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £325,129 |
Current Liabilities | £769,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
23 March 2015 | Delivered on: 25 March 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: All and whole the granter's interest in the lease granted by william ralston and andrew william eadie ralston in favour of the granter dated 4 and 6 february 2015 of the leased land comprising all and whole the subjects lying on the southeast side of bracco road, nether bracco, caldercruix, in the county of lanark - see standard security for full details. Outstanding |
---|---|
27 February 2015 | Delivered on: 16 March 2015 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2015 | Delivered on: 16 March 2015 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2015 | Delivered on: 16 March 2015 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 October 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
12 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
25 March 2015 | Registration of charge SC4284970004, created on 23 March 2015 (12 pages) |
25 March 2015 | Registration of charge SC4284970004, created on 23 March 2015 (12 pages) |
16 March 2015 | Registration of charge SC4284970003, created on 27 February 2015 (24 pages) |
16 March 2015 | Registration of charge SC4284970001, created on 27 February 2015 (26 pages) |
16 March 2015 | Registration of charge SC4284970002, created on 27 February 2015 (47 pages) |
16 March 2015 | Registration of charge SC4284970003, created on 27 February 2015 (24 pages) |
16 March 2015 | Registration of charge SC4284970001, created on 27 February 2015 (26 pages) |
16 March 2015 | Registration of charge SC4284970002, created on 27 February 2015 (47 pages) |
19 November 2014 | Appointment of Mr Dale Dunbar as a director on 18 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Dale Dunbar as a director on 18 November 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 November 2013 | Appointment of Mrs Julie Dunbar as a director (2 pages) |
18 November 2013 | Appointment of Mrs Julie Dunbar as a director (2 pages) |
18 November 2013 | Termination of appointment of Dale Dunbar as a director (1 page) |
18 November 2013 | Termination of appointment of Dale Dunbar as a director (1 page) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|