Date | Description |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE DRAKE |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE ROGER DRAKE |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMIESON |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-09 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 7000000 |
2021-08-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-07-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-05 |
update statutory_documents ADOPT ARTICLES 24/06/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-30 |
delete address WILSON ROAD GARAGE NEWHOUSE MOTHERWELL LANARKSHIRE, ML1 5NB |
2020-10-30 |
insert address FIRST FLOOR MAXIM BUSINESS PARK MAXIM 1 PARKLANDS WAY EUROCENTRAL MOTHERWELL SCOTLAND ML1 4WR |
2020-10-30 |
update registered_address |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
2020-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2020 FROM
WILSON ROAD GARAGE
NEWHOUSE
MOTHERWELL
LANARKSHIRE,
ML1 5NB |
2020-07-09 |
update statutory_documents DIRECTOR APPOINTED MR KEITH SIMS |
2020-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HALLOWES |
2020-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARD |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-31 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROSS JAMIESON |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-28 |
update statutory_documents DIRECTOR APPOINTED MR. JAMES PATRICK HEMINGWAY |
2019-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ANDERSON GROUP LTD |
2019-01-18 |
update statutory_documents CESSATION OF HELENA ANDERSON AS A PSC |
2019-01-18 |
update statutory_documents CESSATION OF JILLIAN MARION MARK AS A PSC |
2019-01-18 |
update statutory_documents CESSATION OF SAMUEL IRVINE ANDERSON AS A PSC |
2019-01-10 |
update statutory_documents SECOND FILED SH01 - 19/12/18 STATEMENT OF CAPITAL GBP 7004333 |
2019-01-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-12-28 |
update statutory_documents 19/12/18 STATEMENT OF CAPITAL GBP 7004333 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-24 |
update statutory_documents SECRETARY APPOINTED MR JAMES PATRICK HEMINGWAY |
2018-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BROOKS |
2018-06-18 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL STUART HALLOWES |
2018-04-09 |
update statutory_documents ADOPT ARTICLES 28/03/2018 |
2018-04-09 |
update statutory_documents 28/03/18 STATEMENT OF CAPITAL GBP 1504333 |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
2017-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SOWERSBY |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-07 |
update num_mort_charges 1 => 2 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2753070002 |
2017-01-26 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN SOWERSBY |
2017-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS LEITCH |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-08 |
update returns_last_madeup_date 2014-10-28 => 2015-10-28 |
2015-12-08 |
update returns_next_due_date 2015-11-25 => 2016-11-25 |
2015-11-02 |
update statutory_documents 28/10/15 FULL LIST |
2015-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS WALTER POLLOCK LEITCH / 01/06/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-28 => 2014-10-28 |
2014-12-07 |
update returns_next_due_date 2014-11-25 => 2015-11-25 |
2014-11-04 |
update statutory_documents 28/10/14 FULL LIST |
2014-09-11 |
update statutory_documents SECRETARY APPOINTED MR ROBERT PAUL BROOKS |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDERSON |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDERSON |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDERSON |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-28 => 2013-10-28 |
2013-11-07 |
update returns_next_due_date 2013-11-25 => 2014-11-25 |
2013-10-31 |
update statutory_documents 28/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-23 |
update returns_last_madeup_date 2011-10-28 => 2012-10-28 |
2013-06-23 |
update returns_next_due_date 2012-11-25 => 2013-11-25 |
2013-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-22 |
update statutory_documents SECTION 519 |
2012-11-02 |
update statutory_documents 28/10/12 FULL LIST |
2012-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDERSON |
2011-10-31 |
update statutory_documents 28/10/11 FULL LIST |
2011-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-29 |
update statutory_documents 28/10/10 FULL LIST |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-03 |
update statutory_documents 28/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ISABELLA ANDERSON / 03/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS WALTER POLLOCK LEITCH / 03/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IRVINE ANDERSON / 03/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL STEWART ANDERSON / 03/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WARD / 03/11/2009 |
2009-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS |
2007-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2004-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/04 FROM:
WILSON ROAD GARAGE
NEWHOUSE
MOTHERWELL
ML1 5NB |
2004-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-02 |
update statutory_documents SECRETARY RESIGNED |
2004-10-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |