Motherwell
ML1 3BY
Scotland
Director Name | Mr Jason Jarvie Ritchie |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
2 March 2021 | Director's details changed for Mrs Lynn Ritchie on 2 March 2021 (2 pages) |
---|---|
2 March 2021 | Director's details changed for Mr Jason Jarvie Ritchie on 2 March 2021 (2 pages) |
2 March 2021 | Change of details for Mrs Lynn Ritchie as a person with significant control on 2 March 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 April 2018 | Change of details for Mrs Lynn Ritchie as a person with significant control on 4 April 2018 (2 pages) |
5 April 2018 | Withdrawal of a person with significant control statement on 5 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mrs Lynn Ritchie on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Jason Jarvie Ritchie on 4 April 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
16 October 2017 | Notification of Lynn Ritchie as a person with significant control on 14 October 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Lynn Ritchie as a person with significant control on 14 October 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 July 2017 | Director's details changed for Mrs Lynn Ritchie on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Jason Jarvie Ritchie on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mrs Lynn Ritchie on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Jason Jarvie Ritchie on 24 July 2017 (2 pages) |
16 May 2017 | Appointment of Mr Jason Jarvie Ritchie as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Jason Jarvie Ritchie as a director on 16 May 2017 (2 pages) |
20 October 2016 | Registered office address changed from 30 Bickerton Wynd Blackwood Lanark ML11 9GT Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 30 Bickerton Wynd Blackwood Lanark ML11 9GT Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 20 October 2016 (1 page) |
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|