Lanark
Lanarkshire
ML11 7SR
Scotland
Director Name | Mr David Baxter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Inox Building Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Director Name | Mr Michael Bernard Hornung |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Lower Blandford St. Mary Blandford Forum DT11 9ND |
Secretary Name | Mr Michael Bernard Hornung |
---|---|
Status | Current |
Appointed | 23 September 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Manor House Lower Blandford St. Mary Blandford Forum DT11 9ND |
Director Name | Mr William Ramsay |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inox Building Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Secretary Name | Mr William Ramsay |
---|---|
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Inox Building Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Secretary Name | Ms Gosia Hopeson |
---|---|
Status | Resigned |
Appointed | 04 December 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2022) |
Role | Company Director |
Correspondence Address | The Inox Building Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Director Name | Mrs Dawn Anne Baxter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inox Building Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Director Name | Mrs Marina McLeod Urie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inox Building Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Director Name | Mr Martin Jack Ellis |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 Alder Hills Poole BH12 4AL |
Registered Address | The Inox Building Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
30 September 2016 | Delivered on: 5 October 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
4 December 2020 | Termination of appointment of William Ramsay as a secretary on 4 December 2020 (1 page) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
4 December 2020 | Termination of appointment of William Ramsay as a director on 4 December 2020 (1 page) |
4 December 2020 | Appointment of Ms Gosia Hopeson as a secretary on 4 December 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 October 2016 | Registration of charge SC5384720001, created on 30 September 2016 (17 pages) |
5 October 2016 | Registration of charge SC5384720001, created on 30 September 2016 (17 pages) |
21 June 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|
21 June 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |