Strathaven Rural Centre
Strathaven
ML10 6SY
Scotland
Director Name | Mr Charles Christopher Thomson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Print Director |
Country of Residence | Scotland |
Correspondence Address | C/O McCall & Co Professional Services Ltd Hamilton Strathaven Rural Centre Strathaven ML10 6SY Scotland |
Registered Address | C/O McCall & Co Professional Services Ltd Hamilton House Strathaven Rural Centre Strathaven ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
25 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Appointment of Mr Charles Christopher Thomson as a director on 20 January 2016 (2 pages) |
24 February 2016 | Register inspection address has been changed to 21 Hunter Street East Kilbride Glasgow G74 4LZ (1 page) |
24 February 2016 | Registered office address changed from C/O Craig Cleland 21 Hunter Street East Kilbride Glasgow G74 4LZ United Kingdom to 21 Hunter Street East Kilbride Glasgow G74 4LZ on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Charles Christopher Thomson as a director on 20 January 2016 (2 pages) |
24 February 2016 | Director's details changed for James Wright on 26 May 2015 (2 pages) |
24 February 2016 | Director's details changed for James Wright on 26 May 2015 (2 pages) |
24 February 2016 | Registered office address changed from C/O Craig Cleland 21 Hunter Street East Kilbride Glasgow G74 4LZ United Kingdom to 21 Hunter Street East Kilbride Glasgow G74 4LZ on 24 February 2016 (1 page) |
24 February 2016 | Register inspection address has been changed to 21 Hunter Street East Kilbride Glasgow G74 4LZ (1 page) |
18 February 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
18 February 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
17 February 2015 | Incorporation
Statement of capital on 2015-02-17
|
17 February 2015 | Incorporation
Statement of capital on 2015-02-17
|