Wishaw
ML2 0EQ
Scotland
Director Name | Mr James Gilbert Muir |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN Scotland |
Registered Address | 9 Pickering Works Netherton Road Wishaw ML2 0EQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
16 May 2022 | Delivered on: 21 May 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming garrion tower, wishaw being the subjects registered in the land register of scotland under title numbers LAN230799 and LAN216765. Outstanding |
---|---|
20 April 2021 | Delivered on: 23 April 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 netherton road, wishaw which subjects are registered in the land register of scotland under title number LAN53745. Outstanding |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Registered office address changed from 46 Bowhill Road Chapelhall Airdrie ML6 8WL Scotland to 9 Pickering Works Netherton Road Wishaw ML2 0EQ on 11 January 2024 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
21 May 2022 | Registration of charge SC5570160002, created on 16 May 2022 (11 pages) |
21 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
23 April 2021 | Registration of charge SC5570160001, created on 20 April 2021 (6 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Director's details changed for Mrs Nicole Georgina Rudder on 20 January 2021 (2 pages) |
17 January 2021 | Registered office address changed from 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN Scotland to 46 Bowhill Road Chapelhall Airdrie ML6 8WL on 17 January 2021 (1 page) |
2 July 2020 | Memorandum and Articles of Association (17 pages) |
2 July 2020 | Resolutions
|
29 June 2020 | Cessation of James Gilbert Muir as a person with significant control on 19 June 2020 (1 page) |
29 June 2020 | Notification of Nicole Georgina Rudder as a person with significant control on 19 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of James Gilbert Muir as a director on 19 June 2020 (1 page) |
9 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 February 2018 | Registered office address changed from C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA to 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN on 8 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
29 March 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
29 March 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
10 March 2017 | Registered office address changed from 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA on 10 March 2017 (2 pages) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|