Strathaven
Lanarkshire
ML10 6NL
Scotland
Director Name | Mr Gavin Blackwood Rice |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49d Commercial Road Strathaven Lanarkshire ML10 6LX Scotland |
Director Name | Ms Marie Frances Thomson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 137 Telford Road East Kilbride Glasgow G75 0DP Scotland |
Director Name | Mrs Barbara Louise Allan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Registered Address | Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven Lanarkshire ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Laughlin Allan 80.00% Ordinary |
---|---|
20 at £1 | Barbara Louise Allan 20.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
---|---|
14 August 2023 | Cessation of Laughlin Allan as a person with significant control on 26 February 2023 (1 page) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
4 July 2018 | Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
11 June 2018 | Notification of Gavin Blackwood Rice as a person with significant control on 7 June 2018 (2 pages) |
11 June 2018 | Notification of Marie Frances Thomson as a person with significant control on 7 June 2018 (2 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
11 June 2018 | Change of details for Mr Laughlin Allan as a person with significant control on 7 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Barbara Louise Allan as a director on 1 June 2018 (1 page) |
11 June 2018 | Appointment of Ms Marie Frances Thomson as a director on 7 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr Gavin Blackwood Rice as a director on 7 June 2018 (2 pages) |
11 June 2018 | Registered office address changed from 47 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland to Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven Lanarkshire ML10 6SY on 11 June 2018 (1 page) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 March 2017 | Registered office address changed from C/O John H Miller Ca Unit 15 Brandon House 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to 47 Glasgow Road Strathaven Lanarkshire ML10 6NL on 23 March 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 March 2017 | Registered office address changed from C/O John H Miller Ca Unit 15 Brandon House 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to 47 Glasgow Road Strathaven Lanarkshire ML10 6NL on 23 March 2017 (1 page) |
29 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 October 2015 | Director's details changed for Mr Laughlin Allan on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mrs Barbara Louise Allan on 28 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Laughlin Allan on 28 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mrs Barbara Louise Allan on 28 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|