Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director Name | Mr John Whyte Darroch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belgowan Street Bellshill North Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
Director Name | Mr David Herbert Sproson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Severn Valley Industrial Estate Knowle Sands Bridgnorth WV16 5JL |
Director Name | Mrs Susan Ellen Sproson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Severn Valley Industrial Estate Knowle Sands Bridgnorth WV16 5JL |
Telephone | 01746 767333 |
---|---|
Telephone region | Bridgnorth |
Registered Address | Unit 2 Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Year | 2013 |
---|---|
Net Worth | -£272,531 |
Cash | £56,179 |
Current Liabilities | £778,159 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2023 | Application to strike the company off the register (3 pages) |
22 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 1 October 2021 (3 pages) |
24 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 2 October 2020 (3 pages) |
14 December 2020 | Previous accounting period shortened from 6 December 2020 to 30 September 2020 (1 page) |
11 December 2020 | Unaudited abridged accounts made up to 6 December 2019 (11 pages) |
11 December 2020 | Current accounting period shortened from 30 September 2020 to 6 December 2019 (1 page) |
25 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
13 December 2019 | Registered office address changed from Unit 1 Severn Valley Industrial Estate Knowle Sands Bridgnorth WV16 5JL to Unit 2 Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ on 13 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Susan Ellen Sproson as a director on 6 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Alexander Stuart Dalziel as a director on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of David Herbert Sproson as a director on 6 December 2019 (1 page) |
11 December 2019 | Cessation of Susan Ellen Sproson as a person with significant control on 6 December 2019 (1 page) |
11 December 2019 | Appointment of Mr John Whyte Darroch as a director on 6 December 2019 (2 pages) |
11 December 2019 | Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
11 December 2019 | Notification of J.R. Dalziel Limited as a person with significant control on 6 December 2019 (2 pages) |
11 December 2019 | Cessation of David Herbert Sproson as a person with significant control on 6 December 2019 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Susan Ellen Sproson as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of David Herbert Sproson as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Susan Ellen Sproson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David Herbert Sproson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Susan Ellen Sproson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David Herbert Sproson as a person with significant control on 6 April 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
19 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
19 June 2012 | Incorporation (36 pages) |
19 June 2012 | Incorporation (36 pages) |