Scott Street
Motherwell
ML1 1PN
Scotland
Registered Address | Unit 1 Levern Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Calum Joseph Mcneil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,651 |
Cash | £2,416 |
Current Liabilities | £15,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 September 2019 | Registered office address changed from Unit 1 Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 1 Levern Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG on 17 September 2019 (1 page) |
26 April 2019 | Registered office address changed from Suite 1/8 Dalziel Building Scott Street Motherwell ML1 1PN to Unit 1 Lochlibo Road Barrhead Glasgow G78 1LG on 26 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 April 2013 | Director's details changed for Calum Joseph Mcneil on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Calum Joseph Mcneil on 26 April 2013 (2 pages) |
15 March 2013 | Incorporation (21 pages) |
15 March 2013 | Incorporation (21 pages) |