Wishaw
Lanarkshire
ML2 8NN
Scotland
Registered Address | Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Stuart Chalmers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £356 |
Current Liabilities | £1,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
3 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 December 2019 | Registered office address changed from Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland to Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN on 3 December 2019 (1 page) |
18 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ on 23 February 2018 (1 page) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Stuart Chalmers on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Stuart Chalmers on 15 January 2014 (2 pages) |
11 September 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 September 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 September 2013 | Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 10 September 2013 (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Company name changed marmaris barbers LTD\certificate issued on 21/06/13
|
21 June 2013 | Resolutions
|
21 June 2013 | Company name changed marmaris barbers LTD\certificate issued on 21/06/13
|
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|