Motherwell
ML1 1PF
Scotland
Secretary Name | Mr Alexander John Smith |
---|---|
Status | Current |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kenilworth Avenue Wishaw ML2 7LP Scotland |
Registered Address | 166 Park Street Motherwell ML1 1PF Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 21 November 2021 (overdue) |
17 February 2016 | Delivered on: 23 February 2016 Persons entitled: Dalbeattie Finance Company Classification: A registered charge Particulars: Land at millbank road, wishaw. LAN201284. Outstanding |
---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
20 November 2019 | Notification of Modern Housing Limited as a person with significant control on 8 November 2018 (2 pages) |
20 November 2019 | Cessation of Alexander John Smith as a person with significant control on 8 November 2018 (1 page) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
20 November 2019 | Director's details changed for Mr Alexander John Smith on 7 November 2019 (2 pages) |
20 November 2019 | Registered office address changed from 1 Kenilworth Avenue Wishaw ML2 7LP to 216 West George Street Glasgow G2 2PQ on 20 November 2019 (1 page) |
22 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
19 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
19 November 2018 | Change of details for Mr Alexander John Smith as a person with significant control on 8 November 2016 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 November 2017 | Satisfaction of charge SC4907100001 in full (4 pages) |
13 November 2017 | Satisfaction of charge SC4907100001 in full (4 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Registration of charge SC4907100001, created on 17 February 2016 (13 pages) |
23 February 2016 | Registration of charge SC4907100001, created on 17 February 2016 (13 pages) |
17 December 2015 | Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
17 December 2015 | Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|