Larkhall
ML9 2PA
Scotland
Director Name | John Devlin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland |
Director Name | Mr John Webb |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Adamslie Drive Kirkintilloch Glasgow G66 1BY Scotland |
Secretary Name | John Devlin |
---|---|
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland |
Registered Address | Units 8-10 Hindsland Road Larkhall ML9 2PA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Larkhall |
Address Matches | Over 10 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (3 pages) |
31 May 2023 | Appointment of Mrs Deborah Park as a director on 30 May 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
21 February 2023 | Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Units 8-10 Hindsland Road Larkhall ML9 2PA on 21 February 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
5 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2021 | Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 1 Anderson Street Airdrie ML6 0AA on 24 March 2021 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 December 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
6 June 2018 | Resolutions
|
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Termination of appointment of John Webb as a director on 27 October 2017 (1 page) |
2 December 2017 | Termination of appointment of John Webb as a director on 27 October 2017 (1 page) |
2 December 2017 | Total exemption small company accounts made up to 31 March 2017 (3 pages) |
2 December 2017 | Registered office address changed from 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX Scotland to 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW on 2 December 2017 (1 page) |
2 December 2017 | Cessation of John Webb as a person with significant control on 27 April 2017 (1 page) |
2 December 2017 | Registered office address changed from 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX Scotland to 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW on 2 December 2017 (1 page) |
2 December 2017 | Total exemption small company accounts made up to 31 March 2017 (3 pages) |
2 December 2017 | Appointment of Mr John Devlin as a director on 6 April 2017 (2 pages) |
2 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 December 2017 | Cessation of John Webb as a person with significant control on 27 April 2017 (1 page) |
2 December 2017 | Appointment of Mr John Devlin as a director on 6 April 2017 (2 pages) |
2 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2017 | Termination of appointment of John Devlin as a secretary on 28 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of John Devlin as a secretary on 28 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of John Devlin as a director on 28 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr John Webb as a director on 28 April 2017 (3 pages) |
13 May 2017 | Termination of appointment of John Devlin as a director on 28 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr John Webb as a director on 28 April 2017 (3 pages) |
12 December 2016 | Termination of appointment of John Webb as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of John Webb as a director on 1 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
5 November 2015 | Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX on 5 November 2015 (1 page) |
28 October 2015 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
28 October 2015 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|