Holytown
Motherwell
ML1 4WR
Scotland
Director Name | Mr Tony Devine |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(4 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 St. Vincent Place Suite 5.5 Queens House Glasgow G1 2DT Scotland |
Telephone | 08448110511 |
---|---|
Telephone region | Unknown |
Registered Address | Technology House 9 Newton Place Office 1, Technology House Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
12 April 2013 | Delivered on: 30 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 April 2013 | Delivered on: 30 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 March 2020 | Termination of appointment of Tony Devine as a director on 28 February 2020 (1 page) |
---|---|
12 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from 24 st. Vincent Place Suite 2.1 Glasgow G1 2EU to 29 st. Vincent Place Suite 5.5 Queens House Glasgow G1 2DT on 26 February 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
12 March 2017 | Appointment of Mr Tony Devine as a director on 1 March 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
12 March 2017 | Appointment of Mr Tony Devine as a director on 1 March 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 111 Union Street Glasgow G1 3TA to 24 st. Vincent Place Suite 2.1 Glasgow G1 2EU on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 111 Union Street Glasgow G1 3TA to 24 st. Vincent Place Suite 2.1 Glasgow G1 2EU on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 April 2014 | Registered office address changed from 25 Calder Avenue Coatbridge ML5 4HP Scotland on 11 April 2014 (1 page) |
11 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from 25 Calder Avenue Coatbridge ML5 4HP Scotland on 11 April 2014 (1 page) |
30 April 2013 | Registration of charge 4436510002 (7 pages) |
30 April 2013 | Registration of charge 4436510003 (10 pages) |
30 April 2013 | Registration of charge 4436510002 (7 pages) |
30 April 2013 | Registration of charge 4436510003 (10 pages) |
26 February 2013 | Incorporation (24 pages) |
26 February 2013 | Incorporation (24 pages) |