New Lanark
South Lanarkshire
ML11 9DJ
Scotland
Director Name | Ms Sandra Telfer Gunn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(same day as company formation) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Rosedale St New Lanark South Lanarkshire ML11 9DJ Scotland |
Secretary Name | Louise Arthur |
---|---|
Status | Current |
Appointed | 02 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | David Dale's House Rosedale St New Lanark South Lanarkshire ML11 9DJ Scotland |
Director Name | Mr Iain Cruwys |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Mountain Guide Leader |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Rd Lanark ML11 9TA Scotland |
Director Name | Mrs Cheryl Una Morrison Osborne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosedale St New Lanark South Lanarkshire ML11 9DJ Scotland |
Director Name | Dr Alexandra Mary Stein |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Rosedale St New Lanark South Lanarkshire ML11 9DJ Scotland |
Director Name | Stuart Gallacher |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Rosedale St New Lanark South Lanarkshire ML11 9DJ Scotland |
Registered Address | Langloch Farm Hyndford Rd Lanark ML11 9TA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2019 | Termination of appointment of Cheryl Una Morrison Osborne as a director on 8 March 2019 (1 page) |
14 March 2019 | Registered office address changed from C/O David Dale's House Rosedale St New Lanark South Lanarkshire ML11 9DJ to Langloch Farm Hyndford Rd Lanark ML11 9TA on 14 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Alexandra Mary Stein as a director on 8 March 2019 (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
31 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
2 December 2015 | Incorporation (87 pages) |
2 December 2015 | Incorporation (87 pages) |