Wishaw
ML2 0FB
Scotland
Director Name | Mr George Alexander McColl |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
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 | George Mccoll 50.00% Ordinary |
---|---|
50 at £1 | Robert Savage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,164,004 |
Cash | £24,204 |
Current Liabilities | £2,638,035 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
18 July 2014 | Delivered on: 25 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 13 canyon road, netherton industrial estate, wishaw (title number LAN162691). Outstanding |
---|---|
23 May 2014 | Delivered on: 2 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
29 March 2023 | Group of companies' accounts made up to 30 June 2022 (26 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 August 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
10 August 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 January 2015 | Director's details changed for Mr George Alexander Mccoll on 29 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr George Alexander Mccoll on 29 January 2015 (2 pages) |
29 January 2015 | Statement of capital following an allotment of shares on 10 January 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 10 January 2014
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
25 July 2014 | Registration of charge SC4670340002, created on 18 July 2014 (7 pages) |
25 July 2014 | Registration of charge SC4670340002, created on 18 July 2014 (7 pages) |
2 June 2014 | Registration of charge 4670340001 (5 pages) |
2 June 2014 | Registration of charge 4670340001 (5 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|