Lanark
ML11 7DP
Scotland
Director Name | Mr Craig McKie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland |
Registered Address | 3a David Dale Centre 159 Broad Street Glasgow Strathclyde G40 2QR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
25 June 2014 | Delivered on: 1 July 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
31 March 2023 | Change of details for Mr Stephen Thompson as a person with significant control on 31 March 2023 (2 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 August 2018 | Resolutions
|
23 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
17 March 2017 | Registered office address changed from 16 Cromarty Campus Rosyth Business Centre Rosyth Fife KY11 2WX to 3a David Dale Centre 159 Broad Street Glasgow Strathclyde G40 2QR on 17 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Registered office address changed from 16 Cromarty Campus Rosyth Business Centre Rosyth Fife KY11 2WX to 3a David Dale Centre 159 Broad Street Glasgow Strathclyde G40 2QR on 17 March 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 October 2015 | Termination of appointment of Craig Mckie as a director on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Craig Mckie as a director on 1 October 2015 (1 page) |
30 September 2015 | Appointment of Mr Stephen Thompson as a director on 21 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Stephen Thompson as a director on 21 September 2015 (2 pages) |
19 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
19 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 July 2014 | Registration of charge 4717410001 (20 pages) |
1 July 2014 | Registration of charge 4717410001 (20 pages) |
14 May 2014 | Registered office address changed from 16 Cromarty Campus 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 16 Cromarty Campus 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland on 14 May 2014 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|