Blackwood
Lanark
ML11 9GE
Scotland
Director Name | Mr Mark Goldie Cowan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 170 Hyndford Road Lanark ML11 9BG Scotland |
Secretary Name | Mrs Claire Black |
---|---|
Status | Current |
Appointed | 17 March 2023(8 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 16 Flinders Way Blackwood Lanark ML11 9GE Scotland |
Director Name | Mr Andrew Sliman Dunbar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Woodstock Road Lanark ML11 7DJ Scotland |
Registered Address | 16 Flinders Way Blackwood Lanark ML11 9GE Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
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 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
2 February 2024 | Termination of appointment of Andrew Sliman Dunbar as a director on 31 January 2024 (1 page) |
---|---|
10 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
30 March 2023 | Appointment of Mrs Claire Black as a secretary on 17 March 2023 (2 pages) |
24 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
8 April 2021 | Notification of Claire Black as a person with significant control on 15 March 2020 (2 pages) |
8 April 2021 | Cessation of Kenneth Black as a person with significant control on 15 March 2020 (1 page) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Registered office address changed from C/O Kenneth Black 16 Flinders Way Blackwood Lanark South Lanarkshire ML11 9GE Scotland to 16 Flinders Way Blackwood Lanark ML11 9GE on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Kenneth Black 16 Flinders Way Blackwood Lanark South Lanarkshire ML11 9GE Scotland to 16 Flinders Way Blackwood Lanark ML11 9GE on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 March 2015 | Director's details changed for Mr Mark Cowan on 25 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Andrew Sliman Dunbar on 25 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Mark Cowan on 25 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Andrew Sliman Dunbar on 25 March 2015 (2 pages) |
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|