Airdrie
Lanarkshire
ML6 8NJ
Scotland
Director Name | Mr Thomas Muir Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 77 Kiltarie Crescent Airdrie Lanarkshire ML6 8NJ Scotland |
Registered Address | 7 Lady Wilson Street Airdrie ML6 9NA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gillian Anne Taylor Williams 50.00% Ordinary |
---|---|
1 at £1 | Thomas Muir Williams 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
20 December 2013 | Delivered on: 28 December 2013 Persons entitled: Limerigg Wind Limited Classification: A registered charge Particulars: Over all and whole the heritable property stg 66768. notification of addition to or amendment of charge. Outstanding |
---|
23 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
3 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
9 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
27 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
22 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 November 2016 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 7 Lady Wilson Street Airdrie ML6 9NA on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 7 Lady Wilson Street Airdrie ML6 9NA on 2 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Satisfaction of charge SC4606450001 in full (1 page) |
27 June 2016 | Satisfaction of charge SC4606450001 in full (1 page) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Director's details changed for Gillian Anne Taylor Williams on 31 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Gillian Anne Taylor Williams on 31 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Thomas Muir Williams on 31 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Thomas Muir Williams on 31 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 December 2013 | Registration of charge 4606450001 (9 pages) |
28 December 2013 | Registration of charge 4606450001 (9 pages) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|