Thornaby
Stockton-On-Tees
TS17 7AR
Director Name | Mr Peter Greenshields |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 C/O Cuthbertson & Laird Instruments Ltd Parkburn Court Glasgow Road Burnbank Hamilton Lanarkshire ML3 0QQ Scotland |
Registered Address | 1 C/O Cuthbertson & Laird Instruments Ltd Parkburn Court Glasgow Road Burnbank Hamilton Lanarkshire ML3 0QQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months from now) |
11 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
11 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (33 pages) |
11 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
11 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
20 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages) |
20 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
5 April 2022 | Director's details changed for Mr Barry Atkins on 26 March 2022 (2 pages) |
17 February 2022 | Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
8 February 2022 | Notification of Pass (Portable Appliance Safety Services) Ltd as a person with significant control on 1 February 2022 (2 pages) |
8 February 2022 | Cessation of Peter Greenshields as a person with significant control on 1 February 2022 (1 page) |
8 February 2022 | Termination of appointment of Peter Greenshields as a director on 1 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Barry Atkins as a director on 1 February 2022 (2 pages) |
27 January 2022 | Second filing of a statement of capital following an allotment of shares on 30 April 2015
|
2 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 November 2018 | Notification of Peter Greenshields as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 March 2018 | Registered office address changed from Parkburn Court Glasgow Road Burnbank Hamilton Lanarkshire ML3 0QQ Scotland to 1 C/O Cuthbertson & Laird Instruments Ltd Parkburn Court Glasgow Road Burnbank Hamilton Lanarkshire ML3 0QQ on 14 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
25 January 2018 | Administrative restoration application (3 pages) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 September 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
2 September 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
30 August 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|