Cumbernauld
G67 3JG
Scotland
Director Name | Mr Darren Holdsworth |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Office 213 The Alba Campus Rosebank Livingston EH54 7EG Scotland |
Secretary Name | Jean Murray Maxwell |
---|---|
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Cumbernauld G67 3JG Scotland |
Director Name | Mrs Jean Murray Maxwell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2016) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA Scotland |
Director Name | Miss Nicole Grace Shirley Holdsworth |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Reveston Lane Whitburn Bathgate West Lothian EH47 8HJ Scotland |
Secretary Name | Miss Nicole Grace Shirley Holdsworth |
---|---|
Status | Resigned |
Appointed | 17 March 2016(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | Unit 2, Systems House The Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland |
Registered Address | Office 213 The Alba Campus Rosebank Livingston EH54 7EG Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
4 February 2022 | Delivered on: 8 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
21 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
5 July 2022 | Change of details for Mr Keith Holdsworth as a person with significant control on 31 January 2022 (2 pages) |
8 February 2022 | Registration of charge SC5001890002, created on 4 February 2022 (16 pages) |
8 February 2022 | Registered office address changed from Unit F & G the Alba Centre Alba Business Park Livingston EH54 7EG Scotland to Office 213 the Alba Campus Rosebank Livingston EH54 7EG on 8 February 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
31 January 2022 | Appointment of Mr Darren Holdsworth as a director on 31 January 2022 (2 pages) |
23 June 2021 | Registered office address changed from C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland to Unit F & G the Alba Centre Alba Business Park Livingston EH54 7EG on 23 June 2021 (1 page) |
5 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Registration of charge SC5001890001, created on 30 May 2019 (8 pages) |
10 May 2019 | Termination of appointment of Nicole Grace Shirley Holdsworth as a secretary on 10 May 2019 (1 page) |
10 May 2019 | Cessation of Nicole Grace Shirley Holdsworth as a person with significant control on 10 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Nicole Grace Shirley Holdsworth as a director on 10 May 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Registered office address changed from 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA Scotland to C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Miss Nicole Grace Shirley Holdsworth as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Miss Nicole Grace Shirley Holdsworth as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA Scotland to C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG on 17 March 2016 (1 page) |
7 March 2016 | Appointment of Ms Nicole Holdsworth as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Ms Nicole Holdsworth as a director on 7 March 2016 (2 pages) |
18 January 2016 | Termination of appointment of Jean Murray Maxwell as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Jean Murray Maxwell as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Jean Murray Maxwell as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Jean Murray Maxwell as a secretary on 18 January 2016 (1 page) |
27 November 2015 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA to 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA to 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA on 27 November 2015 (1 page) |
29 April 2015 | Appointment of Mrs Jean Murray Maxwell as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Jean Murray Maxwell as a director on 29 April 2015 (2 pages) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|