Stonehouse
Larkhall
ML9 3PT
Scotland
Director Name | Mr Edward Charles Standerwick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years |
Role | Methods Engineer |
Country of Residence | Scotland |
Correspondence Address | 39 Buchanan Drive Rutherglen Glasgow G73 3PF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr John McManus Jenkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 September 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Cleveden Gardens Glasgow G12 0PT Scotland |
Registered Address | Block 9a,Unit B South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
20 January 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
---|---|
11 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
15 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from Block 9a Unit B South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0UZ Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Block 9a Unit B South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0UZ Scotland on 30 April 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
23 July 2013 | Resolutions
|
23 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
24 June 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 June 2013 (1 page) |
8 May 2013 | Appointment of Iain Campbell as a director (3 pages) |
8 May 2013 | Current accounting period shortened from 31 March 2014 to 30 November 2013 (3 pages) |
8 May 2013 | Appointment of Edward Charles Standerwick as a director (3 pages) |
8 May 2013 | Appointment of John Jenkins as a director (3 pages) |
8 May 2013 | Current accounting period shortened from 31 March 2014 to 30 November 2013 (3 pages) |
8 May 2013 | Appointment of John Jenkins as a director (3 pages) |
8 May 2013 | Appointment of Edward Charles Standerwick as a director (3 pages) |
8 May 2013 | Appointment of Iain Campbell as a director (3 pages) |
26 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 March 2013 | Incorporation (21 pages) |
28 March 2013 | Incorporation (21 pages) |