Netherton Road
Wishaw
ML2 0EQ
Scotland
Director Name | Mr Steven Terence Kelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Netherton Road Netherton Road Wishaw ML2 0EQ Scotland |
Registered Address | Enevate Limited30 Pickering Works Enevate Limited 30 Pickering Works Netherton Road Wishaw ML2 0EQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
28 October 2018 | Delivered on: 6 November 2018 Persons entitled: Business Lending Residential Residential Funding 2 Limited Classification: A registered charge Particulars: Subjects at sunnybank cottage, 3 sunnybank place, lower london road, edinburgh MID162445 and subjects at sunnybank place, lower london road, edinburgh MID91905. Outstanding |
---|---|
29 October 2018 | Delivered on: 6 November 2018 Persons entitled: Business Lending Residential Funding 2 Limited Classification: A registered charge Outstanding |
2 February 2018 | Delivered on: 12 February 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 117 sydney road, london N10 2NG. Outstanding |
2 February 2018 | Delivered on: 12 February 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 117 sydney road, london N10 2NG. Outstanding |
27 January 2016 | Delivered on: 28 January 2016 Persons entitled: Capita Trust Company Limited Classification: A registered charge Particulars: Sunnybank place, lower london road, edinburgh. MID162445. Outstanding |
30 July 2015 | Delivered on: 4 August 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Subjects at sunnybank place, lower london road, edinburgh MID91905. Outstanding |
30 July 2015 | Delivered on: 4 August 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Subjects at sunnybank place, lower london road, edinburgh known as sunnybank cottage, 3 sunnybank place MID162445. Outstanding |
21 July 2015 | Delivered on: 5 August 2015 Satisfied on: 19 January 2016 Persons entitled: Lancashire Mortgage Corporation Classification: A registered charge Fully Satisfied |
10 July 2015 | Delivered on: 25 July 2015 Satisfied on: 19 January 2016 Persons entitled: Lanarkshire Mortgage Corporation Classification: A registered charge Fully Satisfied |
28 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
28 February 2020 | Registered office address changed from 4 Netherton Road Netherton Road Wishaw ML2 0EQ Scotland to Enevate Limited30 Pickering Works Enevate Limited 30 Pickering Works Netherton Road Wishaw ML2 0EQ on 28 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
11 November 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
14 February 2019 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
14 February 2019 | Cessation of Steven Kelly as a person with significant control on 31 March 2018 (1 page) |
14 February 2019 | Termination of appointment of Steven Kelly as a director on 31 March 2018 (1 page) |
6 November 2018 | Registration of charge SC4920090009, created on 28 October 2018 (13 pages) |
6 November 2018 | Registration of charge SC4920090008, created on 29 October 2018 (30 pages) |
31 October 2018 | Satisfaction of charge SC4920090005 in full (1 page) |
31 October 2018 | Satisfaction of charge SC4920090006 in full (1 page) |
5 April 2018 | Micro company accounts made up to 30 November 2016 (3 pages) |
16 March 2018 | Satisfaction of charge SC4920090003 in full (1 page) |
16 March 2018 | Satisfaction of charge SC4920090002 in full (1 page) |
6 March 2018 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 4 Netherton Road Netherton Road Wishaw ML2 0EQ on 6 March 2018 (1 page) |
12 February 2018 | Registration of charge SC4920090007, created on 2 February 2018 (18 pages) |
12 February 2018 | Registration of charge SC4920090006, created on 2 February 2018 (12 pages) |
16 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
16 January 2018 | Change of details for Mr Steven Kelly as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Change of details for Mr Gary Paul Mayatt as a person with significant control on 6 April 2016 (2 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been suspended (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 October 2017 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 January 2016 | Registration of charge SC4920090005, created on 27 January 2016 (7 pages) |
28 January 2016 | Registration of charge SC4920090005, created on 27 January 2016 (7 pages) |
19 January 2016 | Satisfaction of charge SC4920090004 in full (4 pages) |
19 January 2016 | Satisfaction of charge SC4920090004 in full (4 pages) |
19 January 2016 | Satisfaction of charge SC4920090001 in full (4 pages) |
19 January 2016 | Satisfaction of charge SC4920090001 in full (4 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 August 2015 | Registration of charge SC4920090004, created on 21 July 2015 (14 pages) |
5 August 2015 | Registration of charge SC4920090004, created on 21 July 2015 (14 pages) |
4 August 2015 | Registration of charge SC4920090003, created on 30 July 2015 (7 pages) |
4 August 2015 | Registration of charge SC4920090003, created on 30 July 2015 (7 pages) |
4 August 2015 | Registration of charge SC4920090002, created on 30 July 2015 (7 pages) |
4 August 2015 | Registration of charge SC4920090002, created on 30 July 2015 (7 pages) |
25 July 2015 | Registration of charge SC4920090001, created on 10 July 2015 (10 pages) |
25 July 2015 | Registration of charge SC4920090001, created on 10 July 2015 (10 pages) |
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|