Burnbank
Hamilton
ML3 0QQ
Scotland
Director Name | Gordon Vallance |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkburn Court Glasgow Road Burnbank Hamilton ML3 0QQ Scotland |
Director Name | Mr Peter Greenshields |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkburn Court Glasgow Road Burnbank Hamilton ML3 0QQ Scotland |
Secretary Name | Peter Greenshields |
---|---|
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkburn Court Glasgow Road Burnbank Hamilton ML3 0QQ Scotland |
Website | livelinetesting.com |
---|---|
Telephone | 0113 2351356 |
Telephone region | Leeds |
Registered Address | Parkburn Court Glasgow Road Burnbank Hamilton ML3 0QQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
5k at £1 | Exchangelaw (502) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,825 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months from now) |
27 November 2013 | Delivered on: 10 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 parkburn court, burnbank, hamilton. Notification of addition to or amendment of charge. Outstanding |
---|---|
8 March 2013 | Delivered on: 28 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
11 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
11 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
11 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (33 pages) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
20 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
20 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages) |
20 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
8 December 2022 | Satisfaction of charge SC4355390002 in full (4 pages) |
10 November 2022 | Director's details changed for Mr Barry Atkins on 26 October 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
17 February 2022 | Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
8 February 2022 | Termination of appointment of Peter Greenshields as a secretary on 1 February 2022 (1 page) |
8 February 2022 | Termination of appointment of Peter Greenshields as a director on 1 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Barry Atkins as a director on 1 February 2022 (2 pages) |
8 February 2022 | Satisfaction of charge 1 in full (1 page) |
2 December 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
12 November 2021 | Notification of Exchangelaw (502) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 November 2021 | Cessation of Peter Greenshields as a person with significant control on 6 April 2016 (1 page) |
3 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 April 2015 | Termination of appointment of Gordon Vallance as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Gordon Vallance as a director on 30 April 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 February 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
12 February 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
11 February 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 February 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
6 February 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
6 February 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
10 December 2013 | Registration of charge 4355390002 (9 pages) |
10 December 2013 | Registration of charge 4355390002 (9 pages) |
19 November 2013 | Registered office address changed from Parkburn Burnpark Hamilton ML3 0QQ on 19 November 2013 (1 page) |
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
19 November 2013 | Registered office address changed from Parkburn Burnpark Hamilton ML3 0QQ on 19 November 2013 (1 page) |
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|