Coatbridge
ML5 5GF
Scotland
Director Name | Mr James McIntosh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
Director Name | Mr Scott Thomson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
Website | www.1stsolar.co.uk/ |
---|---|
Telephone | 0800 0159111 |
Telephone region | Freephone |
Registered Address | 83 Cadzow Street Hamilton Lanarkshire ML3 6DY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Gerard O'neill 51.00% Ordinary |
---|---|
17 at £1 | Scott Thompson 17.00% Ordinary |
16 at £1 | Duncan Paul 16.00% Ordinary |
16 at £1 | Stephen Foote 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,704 |
Cash | £15,285 |
Current Liabilities | £41,807 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
8 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
7 March 2023 | Micro company accounts made up to 31 May 2021 (3 pages) |
2 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2023 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
1 March 2023 | Change of details for Mr Gerard O'neil as a person with significant control on 31 May 2021 (2 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 November 2020 | Registered office address changed from C/O C/O Tax Xl Accountants Ltd 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland to 83 Cadzow Street Hamilton Lanarkshire ML3 6DY on 2 November 2020 (1 page) |
27 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 January 2016 | Termination of appointment of Scott Thomson as a director on 6 August 2015 (1 page) |
6 January 2016 | Termination of appointment of Scott Thomson as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of James Mcintosh as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of James Mcintosh as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of James Mcintosh as a director on 6 August 2015 (1 page) |
29 July 2015 | Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O C/O Tax Xl Accountants Ltd 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 29 July 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 July 2015 | Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O C/O Tax Xl Accountants Ltd 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 29 July 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 March 2015 | Appointment of Mr Scott Thomson as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Scott Thomson as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Scott Thomson as a director on 6 March 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 November 2014 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 November 2014 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 October 2014 | Registered office address changed from 7 Gullane Drive Coatbridge ML5 5GF to C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 7 Gullane Drive Coatbridge ML5 5GF to C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 7 Gullane Drive Coatbridge ML5 5GF to C/O Tax Xl Accountants 70 Cadzow Street Cadzow Street Hamilton Lanarkshire ML3 6DS on 9 October 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
12 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 October 2013 | Appointment of Mr James Mcintosh as a director (2 pages) |
17 October 2013 | Appointment of Mr James Mcintosh as a director (2 pages) |
30 November 2012 | Incorporation
|
30 November 2012 | Incorporation
|