Blantyre Industrial Estate
High Blantyre
Lanarkshire
G72 0XB
Scotland
LLP Designated Member Name | Mr Allan William Craig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 9 South Avenue Blantyre Industrial Estate High Blantyre Lanarkshire G72 0XB Scotland |
LLP Designated Member Name | Mr James Reginald Botterill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 9 South Avenue Blantyre Industrial Estate High Blantyre Lanarkshire G72 0XB Scotland |
Website | botterills.net |
---|
Registered Address | Block 9 South Avenue Blantyre Industrial Estate High Blantyre Lanarkshire G72 0XB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,704,101 |
Cash | £22,547 |
Current Liabilities | £80,779 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
6 January 2010 | Delivered on: 22 January 2010 Satisfied on: 12 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 3 dunnet court, west craigs, blantyre, title number LAN184251. Fully Satisfied |
---|---|
6 January 2010 | Delivered on: 22 January 2010 Satisfied on: 12 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at block 9, south avenue, blantyre industrial estate, high blantyre, title number LAN17699. Fully Satisfied |
1 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
14 December 2017 | Termination of appointment of James Reginald Botterill as a member on 30 November 2017 (1 page) |
14 December 2017 | Cessation of James Reginald Botterill as a person with significant control on 30 November 2017 (1 page) |
13 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 December 2015 | Annual return made up to 24 November 2015 (3 pages) |
21 December 2015 | Annual return made up to 24 November 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 January 2015 | Annual return made up to 24 November 2014 (3 pages) |
9 January 2015 | Annual return made up to 24 November 2014 (3 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2014 | Satisfaction of charge 2 in full (4 pages) |
12 August 2014 | Satisfaction of charge 2 in full (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Annual return made up to 24 November 2013 (3 pages) |
8 January 2014 | Annual return made up to 24 November 2013 (3 pages) |
11 December 2012 | Member's details changed for James Reginald Botterill on 14 January 2012 (2 pages) |
11 December 2012 | Member's details changed for Lizette Ann Craig on 24 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 24 November 2012 (3 pages) |
11 December 2012 | Member's details changed for Lizette Ann Craig on 24 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 24 November 2012 (3 pages) |
11 December 2012 | Member's details changed for James Reginald Botterill on 14 January 2012 (2 pages) |
30 August 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
30 August 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
16 January 2012 | Annual return made up to 24 November 2011 (4 pages) |
16 January 2012 | Annual return made up to 24 November 2011 (4 pages) |
16 January 2012 | Appointment of Mr Allan William Craig as a member (2 pages) |
16 January 2012 | Appointment of Mr Allan William Craig as a member (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 January 2011 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
7 January 2011 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
16 December 2010 | Annual return made up to 24 November 2010 (3 pages) |
16 December 2010 | Annual return made up to 24 November 2010 (3 pages) |
22 January 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages) |
22 January 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
22 January 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
22 January 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages) |
24 November 2009 | Incorporation of a limited liability partnership (11 pages) |
24 November 2009 | Incorporation of a limited liability partnership (11 pages) |