Office 17
Motherwell
ML1 1PJ
Scotland
Registered Address | Suite 1.10 Dalziel Building 7 Scott Street Motherwell ML1 1PN Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Carol Marie Ross 50.00% Ordinary |
---|---|
50 at £1 | Gerard Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,594 |
Cash | £3,682 |
Current Liabilities | £123,526 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
8 August 2013 | Delivered on: 15 August 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: The market bar 17 stewarton street wishaw LAN89635. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 July 2013 | Delivered on: 25 July 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Amended micro company accounts made up to 31 March 2021 (2 pages) |
30 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 May 2022 | Change of details for Mr William Gerald Ross as a person with significant control on 31 March 2022 (2 pages) |
26 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 March 2020 | Amended micro company accounts made up to 31 March 2019 (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 September 2019 | Registered office address changed from Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland to Suite 1.10 Dalziel Building 7 Scott Street Motherwell ML1 1PN on 2 September 2019 (1 page) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland to Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ on 23 February 2018 (1 page) |
23 February 2018 | Registered office address changed from Enterprise House Dalziel Street Office 17 Motherwell ML1 1PJ to Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ on 23 February 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 October 2013 | Director's details changed for Mr Gerard Ross on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Gerard Ross on 23 October 2013 (2 pages) |
11 September 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 September 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 August 2013 | Registration of charge 4489480002 (11 pages) |
15 August 2013 | Registration of charge 4489480002 (11 pages) |
25 July 2013 | Registration of charge 4489480001 (12 pages) |
25 July 2013 | Registration of charge 4489480001 (12 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|