Lanark
ML11 9AE
Scotland
LLP Designated Member Name | Ms Amelia Jane Attril |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Status | Current |
Appointed | 04 April 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Newpark Steading Aberdeen AB15 8PQ Scotland |
LLP Designated Member Name | Mr William James Findlater |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hyndford Road Lanark ML11 9AE Scotland |
LLP Designated Member Name | Mr Niall Findlater |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 06 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Hyndford Road Lanark ML11 9AE Scotland |
LLP Designated Member Name | Struer Consulting Engineers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | Moorpark House 11 Orton Place Glasgow G51 2HF Scotland |
LLP Designated Member Name | Finnan Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2014) |
Correspondence Address | 5 Hyndford Road Lanark ML11 9AE Scotland |
LLP Designated Member Name | The William Findlater Sipp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2017) |
Correspondence Address | C/O Barnett Waddingham 163 West George Street Glasgow G2 2JJ Scotland |
LLP Designated Member Name | BW Sipp Trustees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(11 years after company formation) |
Appointment Duration | 3 months (resigned 30 August 2017) |
Correspondence Address | St James House St. James Square Cheltenham GL50 3PR Wales |
Telephone | 01555 660023 |
---|---|
Telephone region | Lanark |
Registered Address | 5 Hyndford Road Lanark South Lanarkshire ML11 9AE Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Year | 2014 |
---|---|
Net Worth | £129,660 |
Cash | £213 |
Current Liabilities | £168,906 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
7 June 2021 | Delivered on: 17 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Suites 1 & 1A moorpark house, 11 orton place (otherwise known as unit 2, moorpark industrial estate broomloan road), glasgow, G51 2HF being the subjects registered under title number GLA210080. Outstanding |
---|---|
10 April 2015 | Delivered on: 15 April 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Unit 2 (incorporating 5 & 11 orton place) moorpark industrial estate, broomloan road, glasgow GLA210080. Outstanding |
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Outstanding |
26 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
26 February 2024 | Amended micro company accounts made up to 31 May 2023 (4 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
17 June 2021 | Registration of charge SO3009300003, created on 7 June 2021 (4 pages) |
30 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Ms Amelia Jane Attril as a member on 4 April 2019 (2 pages) |
13 March 2019 | Termination of appointment of Niall Findlater as a member on 13 March 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
31 August 2017 | Termination of appointment of Bw Sipp Trustees Ltd as a member on 30 August 2017 (1 page) |
31 August 2017 | Notification of June Laura Findlater as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Bw Sipp Trustees Ltd as a member on 30 August 2017 (1 page) |
31 August 2017 | Notification of June Laura Findlater as a person with significant control on 1 January 2017 (2 pages) |
31 August 2017 | Notification of June Laura Findlater as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Appointment of Bw Sipp Trustees Ltd as a member on 1 June 2017 (2 pages) |
31 July 2017 | Appointment of Bw Sipp Trustees Ltd as a member on 1 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
10 April 2017 | Appointment of Mr Niall Findlater as a member on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Niall Findlater as a member on 6 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of the William Findlater Sipp as a member on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of the William Findlater Sipp as a member on 4 April 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
30 July 2016 | Annual return made up to 30 May 2016 (3 pages) |
30 July 2016 | Annual return made up to 30 May 2016 (3 pages) |
29 February 2016 | Termination of appointment of William James Findlater as a member on 28 February 2016 (1 page) |
29 February 2016 | Appointment of Mrs June Findlater as a member on 28 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of William James Findlater as a member on 28 February 2016 (1 page) |
29 February 2016 | Appointment of Mrs June Findlater as a member on 28 February 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 June 2015 | Annual return made up to 30 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 30 May 2015 (3 pages) |
15 April 2015 | Registration of charge SO3009300002, created on 10 April 2015 (7 pages) |
15 April 2015 | Registration of charge SO3009300002, created on 10 April 2015 (7 pages) |
10 April 2015 | Registration of charge SO3009300001, created on 9 April 2015 (19 pages) |
10 April 2015 | Registration of charge SO3009300001, created on 9 April 2015 (19 pages) |
10 April 2015 | Registration of charge SO3009300001, created on 9 April 2015 (19 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 January 2015 | Termination of appointment of Finnan Properties Limited as a member on 1 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Finnan Properties Limited as a member on 1 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Finnan Properties Limited as a member on 1 December 2014 (1 page) |
28 November 2014 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
28 November 2014 | Administrative restoration application (4 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
28 November 2014 | Annual return made up to 30 May 2014 (14 pages) |
28 November 2014 | Administrative restoration application (4 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
28 November 2014 | Annual return made up to 30 May 2014 (14 pages) |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Annual return made up to 30 May 2013 (4 pages) |
30 August 2013 | Annual return made up to 30 May 2013 (4 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Termination of appointment of Struer Consulting Engineers Limited as a member (1 page) |
3 September 2012 | Termination of appointment of Struer Consulting Engineers Limited as a member (1 page) |
3 September 2012 | Annual return made up to 30 May 2012 (4 pages) |
3 September 2012 | Annual return made up to 30 May 2012 (4 pages) |
22 August 2012 | Registered office address changed from the Lakeside Chapel Coodham Estate Bogend Toll Symington South Ayrshire KA1 5SG on 22 August 2012 (3 pages) |
22 August 2012 | Registered office address changed from the Lakeside Chapel Coodham Estate Bogend Toll Symington South Ayrshire KA1 5SG on 22 August 2012 (3 pages) |
24 April 2012 | Administrative restoration application (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 April 2012 | Administrative restoration application (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 April 2012 | Annual return made up to 30 May 2010 (9 pages) |
24 April 2012 | Annual return made up to 30 May 2010 (9 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 April 2012 | Annual return made up to 30 May 2011 (9 pages) |
24 April 2012 | Annual return made up to 30 May 2011 (9 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Annual return made up to 30 May 2008 (2 pages) |
15 November 2010 | Annual return made up to 30 May 2009 (2 pages) |
15 November 2010 | Annual return made up to 30 May 2008 (2 pages) |
15 November 2010 | Annual return made up to 30 May 2009 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 November 2010 | Administrative restoration application (3 pages) |
11 November 2010 | Administrative restoration application (3 pages) |
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2010 | Registered office address changed from 5 Hyndford Road Lanark ML11 9AE on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 5 Hyndford Road Lanark ML11 9AE on 28 June 2010 (2 pages) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Appointment of The William Findlater Sipp as a member (3 pages) |
19 May 2010 | Appointment of The William Findlater Sipp as a member (3 pages) |
27 April 2010 | Appointment of Finnan Properties Limited as a member (3 pages) |
27 April 2010 | Appointment of Finnan Properties Limited as a member (3 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 May 2008 | Annual return made up to 30/05/07 (2 pages) |
7 May 2008 | Annual return made up to 30/05/07 (2 pages) |
30 May 2006 | Incorporation (4 pages) |
30 May 2006 | Incorporation (4 pages) |