Airdrie
ML6 9BU
Scotland
Director Name | Mr Bernard Wotherspoon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Place Airdrie ML6 9BU Scotland |
Registered Address | 12 Buchanan Street Airdrie ML6 6BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Bernard Wotherspoon 50.00% Ordinary |
---|---|
1 at £1 | Stephen Wotherspoon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,032 |
Cash | £12,718 |
Current Liabilities | £114,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
24 April 2013 | Delivered on: 15 May 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Outstanding |
---|---|
8 May 2013 | Delivered on: 15 May 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 87A graham street airdrie LAN20433. Notification of addition to or amendment of charge. Outstanding |
12 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
16 March 2022 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
7 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 September 2021 | Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page) |
31 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
8 March 2021 | Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
1 November 2019 | Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page) |
28 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 May 2013 | Registration of charge 4463580002 (21 pages) |
15 May 2013 | Registration of charge 4463580001 (8 pages) |
15 May 2013 | Registration of charge 4463580001 (8 pages) |
15 May 2013 | Registration of charge 4463580002 (21 pages) |
2 April 2013 | Incorporation (22 pages) |
2 April 2013 | Incorporation (22 pages) |