Larkhall
ML9 3AD
Scotland
Director Name | Malcolm Craig Macintyre |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(5 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deadwaters Farm Lesmahagow Lanarkshire ML11 0JH Scotland |
Director Name | Margaret Hamilton Macintyre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(5 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deadwaters Farm Lesmahagow Lanarkshire ML11 0JH Scotland |
Director Name | Mr Stuart Mackinnon |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Gas Technician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Millheugh Brae Larkhall Lanarkshire ML9 1AS Scotland |
Director Name | Mrs Karin Mackinnon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Seafield Place Aviemore Inverness-Shire PH22 1RZ Scotland |
Registered Address | Deadwaters Farm Lesmahagow Lanarkshire ML11 0JH Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
21 June 2019 | Delivered on: 26 June 2019 Persons entitled: Dsl Business Finance Limited Classification: A registered charge Outstanding |
---|
10 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
26 November 2019 | Registered office address changed from Unit 1 2 Ayr Road Larkhall ML9 3AD to Deadwaters Farm Lesmahagow Lanarkshire ML11 0JH on 26 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
26 June 2019 | Registration of charge SC4779810001, created on 21 June 2019 (15 pages) |
5 June 2019 | Termination of appointment of Stuart Mackinnon as a director on 5 June 2019 (1 page) |
5 June 2019 | Appointment of Malcolm Craig Macintyre as a director on 5 June 2019 (2 pages) |
5 June 2019 | Appointment of Margaret Hamilton Macintyre as a director on 5 June 2019 (2 pages) |
5 June 2019 | Cessation of Stuart Mackinnon as a person with significant control on 5 June 2019 (1 page) |
5 June 2019 | Notification of Malcolm Craig Macintyre as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Notification of Margaret Hamilton Macintyre as a person with significant control on 5 June 2019 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Registered office address changed from 16 Fairways Larkhall ML9 2JW to Unit 1 2 Ayr Road Larkhall ML9 3AD on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 16 Fairways Larkhall ML9 2JW to Unit 1 2 Ayr Road Larkhall ML9 3AD on 29 November 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Registered office address changed from 21 Millheugh Brae Larkhall Lanarkshire ML9 1AS to 16 Fairways Larkhall ML9 2JW on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 21 Millheugh Brae Larkhall Lanarkshire ML9 1AS to 16 Fairways Larkhall ML9 2JW on 10 May 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Termination of appointment of Karin Mackinnon as a director on 1 December 2014 (1 page) |
31 January 2015 | Appointment of Mr Stuart Mackinnon as a director on 1 December 2014 (2 pages) |
31 January 2015 | Appointment of Mr Stuart Mackinnon as a director on 1 December 2014 (2 pages) |
31 January 2015 | Termination of appointment of Karin Mackinnon as a director on 1 December 2014 (1 page) |
31 January 2015 | Termination of appointment of Karin Mackinnon as a director on 1 December 2014 (1 page) |
31 January 2015 | Appointment of Mr Stuart Mackinnon as a director on 1 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Stuart Mackinnon as a director on 1 December 2014 (1 page) |
29 January 2015 | Appointment of Mrs Karin Mackinnon as a director on 1 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Stuart Mackinnon as a director on 1 December 2014 (1 page) |
29 January 2015 | Appointment of Mrs Karin Mackinnon as a director on 1 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Stuart Mackinnon as a director on 1 December 2014 (1 page) |
29 January 2015 | Appointment of Mrs Karin Mackinnon as a director on 1 December 2014 (2 pages) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|