Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director Name | Mrs Daniella Theresa Shields |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Registered Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Daniella Theresa Shields 50.00% Ordinary |
---|---|
50 at £1 | James Martin Shields 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
24 July 2023 | Delivered on: 31 July 2023 Persons entitled: John G Russell (Transport) Limited Classification: A registered charge Particulars: Subjects at goil avenue, bellshill currently registered under title numbers LAN90356 and LAN174582. Outstanding |
---|---|
29 June 2022 | Delivered on: 30 June 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1. hamilton house, phoenix crescent (title number: LAN142951);. 2. bothwell house, linnet way (title number: LAN142951); and. 3. cambusnethan house to the north of linnet way (title number: LAN138691). Outstanding |
25 February 2020 | Delivered on: 28 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (First) all and whole 10 caputhall road, deans, livingston being the whole subjects registered in the land register of scotland under title number WLN11368; (second) all and whole 10A caputhall road, deans, livingston being the whole sujbects registered in the land register of scotland under title number WLN43565; and (third) all and whole subjects on the north of caputhall road, deans, livingston being the whole subjects registered in the land register of scotland under title number WLN11810. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Radstock house (formelly known as allantoun house), linnet way, strathclyde business park, bellshill . Outstanding |
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 February 2020 | Registration of charge SC4929240003, created on 25 February 2020 (6 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Registered office address changed from Caldergrove House Caldergrove Off Hamilton Road Blantyre G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Caldergrove House Caldergrove Off Hamilton Road Blantyre G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 10 March 2016 (1 page) |
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 February 2015 | Registration of charge SC4929240002, created on 2 February 2015 (8 pages) |
4 February 2015 | Registration of charge SC4929240002, created on 2 February 2015 (8 pages) |
4 February 2015 | Registration of charge SC4929240002, created on 2 February 2015 (8 pages) |
9 January 2015 | Registration of charge SC4929240001, created on 23 December 2014 (5 pages) |
9 January 2015 | Registration of charge SC4929240001, created on 23 December 2014 (5 pages) |
14 December 2014 | Director's details changed for Mrs Daniella Theresa Shields on 8 December 2014 (2 pages) |
14 December 2014 | Director's details changed for Mrs Daniella Theresa Shields on 8 December 2014 (2 pages) |
14 December 2014 | Director's details changed for Mrs Daniella Theresa Shields on 8 December 2014 (2 pages) |
8 December 2014 | Incorporation
Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation
Statement of capital on 2014-12-08
|