Strathaven
ML10 6QF
Scotland
Registered Address | Roseholm Drumclog Strathaven ML10 6QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
1 at £1 | Mr Allan Barr Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£898 |
Cash | £8,512 |
Current Liabilities | £10,442 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
31 January 2024 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
20 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
26 May 2021 | Director's details changed for Mr Allan Barr Forsyth on 26 May 2021 (2 pages) |
26 May 2021 | Change of details for Mr Allan Barr Forsyth as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Registered office address changed from 8 Dunnottar Crescent East Kilbride Glasgow G74 4PL Scotland to Roseholm Drumclog Strathaven ML10 6QF on 26 May 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Registered office address changed from 8 Dunottar Crescent East Kilbride G74 7PL United Kingdom to 8 Dunnottar Crescent East Kilbride Glasgow G74 4PL on 13 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
11 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Allan Barr Forsyth as a person with significant control on 19 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Allan Barr Forsyth as a person with significant control on 19 September 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 April 2016 | Registered office address changed from 8 Dunottar Crescent East Kilbride G74 7PL United Kingdom to 8 Dunottar Crescent East Kilbride G74 7PL on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 8 Dunottar Crescent East Kilbride G74 7PL United Kingdom to 8 Dunottar Crescent East Kilbride G74 7PL on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Allan Barr Forsyth on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 1/1 42 Mount Stuart Street Glasgow G41 3LZ to 8 Dunottar Crescent East Kilbride G74 7PL on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Allan Barr Forsyth on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 1/1 42 Mount Stuart Street Glasgow G41 3LZ to 8 Dunottar Crescent East Kilbride G74 7PL on 11 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 July 2013 | Director's details changed for Mr Allan Barr Forsyth on 5 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Allan Barr Forsyth on 5 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Allan Barr Forsyth on 5 July 2013 (2 pages) |
5 July 2013 | Incorporation (23 pages) |
5 July 2013 | Incorporation (23 pages) |