Lesmahagow
Lanark
ML11 9PY
Scotland
Director Name | Ian Barry Taylor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2002(6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 71 Marsh Lane Nantwich CW5 5LH |
Director Name | Mr Graham Kim Taylor |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Blackhall Croft Lesmahagow Lanark Lanarkshire ML11 9PY Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01270 626525 |
---|---|
Telephone region | Crewe |
Registered Address | 71 Marsh Lane Nantwich CW5 5LH |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2012 |
---|---|
Net Worth | £839 |
Cash | £250 |
Current Liabilities | £134,493 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2023 (2 months, 1 week from now) |
10 September 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
---|---|
6 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from Chapel Hall Welsh Row Nantwich Cheshire CW5 5EX on 4 October 2013 (1 page) |
4 October 2013 | Director's details changed for Ian Barry Taylor on 1 April 2013 (2 pages) |
4 October 2013 | Registered office address changed from 71 Marsh Lane Nantwich CW5 5LH England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Chapel Hall Welsh Row Nantwich Cheshire CW5 5EX on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Ian Barry Taylor on 1 April 2013 (2 pages) |
4 October 2013 | Registered office address changed from 71 Marsh Lane Nantwich CW5 5LH England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Chapel Hall Welsh Row Nantwich Cheshire CW5 5EX on 4 October 2013 (1 page) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 July 2012 | Director's details changed for Graham Kim Taylor on 22 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Graham Kim Taylor on 22 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Graham Kim Taylor on 22 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Graham Kim Taylor on 22 July 2012 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Graham Kim Taylor on 22 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Ian Barry Taylor on 22 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Graham Kim Taylor on 22 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Ian Barry Taylor on 22 July 2010 (2 pages) |
16 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
24 February 2009 | Return made up to 22/07/08; full list of members (4 pages) |
24 February 2009 | Return made up to 22/07/08; full list of members (4 pages) |
18 December 2008 | Return made up to 22/07/07; full list of members (4 pages) |
18 December 2008 | Return made up to 22/07/07; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
23 July 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members
|
1 August 2005 | Return made up to 22/07/05; full list of members
|
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
13 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
2 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 39 alexandra villas crewe road nantwich cheshire CW5 6HX (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 39 alexandra villas crewe road nantwich cheshire CW5 6HX (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (6 pages) |
10 July 2002 | Incorporation (6 pages) |