Stonehouse
Larkhall
ML9 3PT
Scotland
Director Name | Mr Edward Charles Standerwick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Buchanan Drive Rutherglen Glasgow G73 3PF Scotland |
Director Name | Mr John McManus Jenkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Cleveden Gardens Glasgow G12 0PT Scotland |
Secretary Name | John McManus Jenkins |
---|---|
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
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 |
6.3k at £1 | Edward Charles Standerwick & Marjorie Standerwick 33.33% Ordinary |
---|---|
6.3k at £1 | Iain Campbell & Catherine Campbell 33.33% Ordinary |
6.3k at £1 | John Jenkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £372,599 |
Current Liabilities | £31,438 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
20 December 2013 | Delivered on: 28 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Block 9A unit b south avenue blantyre industrial estate glasgow LAN73124. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2013 | Delivered on: 28 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 13 and 15 dixon place east kilbride glasgow LAN170721. Notification of addition to or amendment of charge. Outstanding |
15 October 2013 | Delivered on: 16 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2023 | Application to strike the company off the register (1 page) |
19 April 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
4 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
3 April 2023 | Director's details changed for Mr Edward Charles Standerwick on 31 March 2023 (2 pages) |
3 April 2023 | Cessation of John Mcmanus Jenkins as a person with significant control on 22 September 2022 (1 page) |
3 April 2023 | Change of details for Mr Edward Charles Standerwick as a person with significant control on 31 March 2023 (2 pages) |
3 April 2023 | Change of details for Mr Edward Charles Standerwick as a person with significant control on 31 March 2023 (2 pages) |
3 April 2023 | Director's details changed for Mr Edward Charles Standerwick on 31 March 2023 (2 pages) |
6 October 2022 | Termination of appointment of John Mcmanus Jenkins as a director on 22 September 2022 (1 page) |
6 October 2022 | Termination of appointment of John Mcmanus Jenkins as a secretary on 22 September 2022 (1 page) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 30 November 2021 (10 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 February 2021 | Secretary's details changed for John Jenkins on 4 February 2021 (1 page) |
4 February 2021 | Unaudited abridged accounts made up to 30 November 2020 (10 pages) |
4 February 2021 | Change of details for Mr Ian Campbell as a person with significant control on 4 February 2021 (2 pages) |
28 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
14 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
2 May 2019 | Statement of capital on 2 May 2019
|
26 April 2019 | Resolutions
|
26 April 2019 | Solvency Statement dated 11/04/19 (1 page) |
26 April 2019 | Statement by Directors (1 page) |
24 April 2019 | Change of details for Mr Edward Charles Standerwick as a person with significant control on 24 April 2019 (2 pages) |
24 April 2019 | Secretary's details changed for John Jenkins on 24 April 2019 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
15 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 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) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
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) |
30 April 2014 | Registered office address changed from Block 9a Unit B South Avenue Blantyre Industrial Estate Blantyre G72 0UZ United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 24 April 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 G72 0UZ United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
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) |
28 December 2013 | Registration of charge 4483800002 (7 pages) |
28 December 2013 | Registration of charge 4483800002 (7 pages) |
28 December 2013 | Registration of charge 4483800003 (7 pages) |
28 December 2013 | Registration of charge 4483800003 (7 pages) |
16 October 2013 | Registration of charge 4483800001 (5 pages) |
16 October 2013 | Registration of charge 4483800001 (5 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
9 May 2013 | Current accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages) |
9 May 2013 | Current accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages) |
24 April 2013 | Incorporation (24 pages) |
24 April 2013 | Incorporation (24 pages) |