Airdrie
ML6 0AA
Scotland
Director Name | Mr Bryan Hugh Wilkie |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Registered Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
15 February 2023 | Delivered on: 20 February 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 138A manse road, newmans, wishaw, ML2 9BD being the subjects registered in the land register of scotland under title number LAN54521. Outstanding |
---|---|
9 January 2023 | Delivered on: 20 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 138A manse wood, newmains, wishaw, ML2 9BD being the subjects registered in the land register of scotland under title number LAN54521. Outstanding |
8 August 2022 | Delivered on: 11 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
4 December 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
---|---|
22 November 2023 | Change of details for Mr Brian Kirson Connelly as a person with significant control on 22 November 2023 (2 pages) |
22 November 2023 | Director's details changed for Mr Brian Kirson Connelly on 22 November 2023 (2 pages) |
22 November 2023 | Change of details for Mr Bryan Hugh Wilkie as a person with significant control on 22 November 2023 (2 pages) |
22 November 2023 | Director's details changed for Mr Bryan Hugh Wilkie on 22 November 2023 (2 pages) |
22 November 2023 | Registered office address changed from 138a Manse Road Newmains Wishaw ML2 9BD Scotland to 20 Anderson Street Airdrie ML6 0AA on 22 November 2023 (1 page) |
8 November 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
20 February 2023 | Registration of charge SC7163890004, created on 15 February 2023 (28 pages) |
16 February 2023 | Registered office address changed from Unit 26 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland to 138a Manse Road Newmains Wishaw ML2 9BD on 16 February 2023 (1 page) |
20 January 2023 | Registration of charge SC7163890003, created on 9 January 2023 (27 pages) |
18 January 2023 | Confirmation statement made on 29 November 2022 with updates (5 pages) |
22 August 2022 | Registration of charge SC7163890002, created on 19 August 2022 (6 pages) |
11 August 2022 | Registration of charge SC7163890001, created on 8 August 2022 (14 pages) |
30 November 2021 | Incorporation Statement of capital on 2021-11-30
|