Cleghorn
Lanark
South Lanarkshire
ML11 7RT
Scotland
Director Name | Mr Edward Rooney |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Jerviswood Drive Cleghorn Lanark South Lanarkshire ML11 7RT Scotland |
Director Name | Mr Aaron James Coyle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Jerviswood Drive Cleghorn Lanark South Lanarkshire ML11 7RT Scotland |
Registered Address | 23 Jerviswood Drive Cleghorn Lanark South Lanarkshire ML11 7RT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale East |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
8 October 2019 | Delivered on: 10 October 2019 Persons entitled: Christopher Henry Tracy Henry Martin Hutchinson Tracy Hutchinson Classification: A registered charge Particulars: Kersewell terrace, carnwath, lanark registered in the land register with title number LAN201008. Outstanding |
---|
5 June 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
12 May 2023 | Notification of Roco Group Ltd as a person with significant control on 12 May 2023 (2 pages) |
12 May 2023 | Change of details for Mr Declan Todd Rooney as a person with significant control on 12 May 2023 (2 pages) |
12 May 2023 | Change of details for Mr Edward Rooney as a person with significant control on 12 May 2023 (2 pages) |
24 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
20 May 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
14 June 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
22 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
6 April 2020 | Cessation of Aaron James Coyle as a person with significant control on 1 April 2020 (1 page) |
27 March 2020 | Termination of appointment of Aaron James Coyle as a director on 17 March 2020 (1 page) |
10 October 2019 | Registration of charge SC6310200001, created on 8 October 2019 (12 pages) |
4 September 2019 | Director's details changed for Mr Declan Todd Rooney on 4 September 2019 (2 pages) |
22 May 2019 | Current accounting period shortened from 31 May 2020 to 28 February 2020 (1 page) |
21 May 2019 | Incorporation Statement of capital on 2019-05-21
|