Motherwell
Lanarkshire
ML1 1XA
Scotland
Director Name | Mr Scott Robison |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Website | www.grtconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 01236 422517 |
Telephone region | Coatbridge |
Registered Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Graham Robison 50.00% Ordinary |
---|---|
50 at £1 | Scott Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,678 |
Cash | £13,797 |
Current Liabilities | £150,529 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
13 April 2022 | Delivered on: 29 April 2022 Persons entitled: Clydesdale Bank PLC T/a Clydesdale Bank and Yorkshire Bank Classification: A registered charge Particulars: All and whole (firstly) the property known as and forming 9 seath road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN148199 and (secondly) that area of ground at seath road, rutherglen, glasgow registered in the land register of scotland under title number LAN220871. Outstanding |
---|---|
19 February 2022 | Delivered on: 22 February 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole (firstly) the property known as and forming 9 seath road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN148199 and (secondly) that area of ground at seath road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN220871. Outstanding |
2 December 2021 | Delivered on: 7 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
29 April 2022 | Registration of charge SC4558230003, created on 13 April 2022 (15 pages) |
22 February 2022 | Registration of charge SC4558230002, created on 19 February 2022 (15 pages) |
7 December 2021 | Registration of charge SC4558230001, created on 2 December 2021 (16 pages) |
3 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 June 2017 | Director's details changed for Mr Graham Robison on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Graham Robison on 6 June 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 March 2017 | Director's details changed for Mr Graham Robison on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Graham Robison on 9 March 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Graham Robison on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Graham Robison on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Scott Robison on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Scott Robison on 26 January 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2013 | Director's details changed for Mr Scott Robinson on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Scott Robinson on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Scott Robinson on 5 August 2013 (2 pages) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|