Bothwell
Glasgow
G71 8RU
Scotland
Director Name | Mr Christopher James Lambe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Auchingramont Gardens Auchingramont Road Hamilton ML3 6JP Scotland |
Secretary Name | Mrs Tracey Lambe |
---|---|
Status | Resigned |
Appointed | 15 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Curriefield View Cleland Motherwell ML1 5GQ Scotland |
Registered Address | 25-27 Albert Street Motherwell ML1 1PR Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
11 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over 25-27 and 31-33 albert street motherwell (title numbers lan 38530 and lan 60723). Outstanding |
---|---|
10 June 2015 | Delivered on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 August 2020 | Change of details for Mr Christopher James Lambe as a person with significant control on 17 August 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 May 2019 | Registered office address changed from 19 Curriefield View Cleland Motherwell ML1 5GQ Scotland to 25-27 Albert Street Motherwell ML1 1PR on 2 May 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Christopher James Lambe on 1 May 2019 (2 pages) |
1 May 2019 | Registered office address changed from 25-27 Albert Street Motherwell ML1 1PR to 19 Curriefield View Cleland Motherwell ML1 5GQ on 1 May 2019 (1 page) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 October 2018 | Secretary's details changed for Mrs Tracey Lambe on 9 October 2018 (1 page) |
10 October 2018 | Change of details for Mr Christopher James Lambe as a person with significant control on 9 October 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Director's details changed for Mr James Mcfadyen on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr James Mcfadyen on 15 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
4 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 June 2015 | Registration of charge SC4934050001, created on 10 June 2015 (5 pages) |
18 June 2015 | Registration of charge SC4934050001, created on 10 June 2015 (5 pages) |
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|