Motherwell
ML1 3BY
Scotland
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
9 October 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
15 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 76 Hamilton Road Motherwell ML1 3BY on 10 January 2023 (1 page) |
28 October 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
9 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
7 March 2022 | Notification of Erin Spiers as a person with significant control on 7 September 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
7 September 2021 | Change of details for Mr Stephen Spiers as a person with significant control on 19 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
9 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
20 July 2020 | Cessation of Diane Spiers as a person with significant control on 1 April 2020 (1 page) |
20 July 2020 | Change of details for Mr Stephen Spiers as a person with significant control on 1 April 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
21 October 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 March 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 27 March 2015 (1 page) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|