COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD.

Register to unlock more data on OkredoRegister

COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348610

Incorporation date

16/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon27/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-30
dot icon18/08/2025
Registered office address changed from Unit 1, 82 Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-18
dot icon21/10/2024
Director's details changed for Mr Stephen Richard Newall on 2024-09-16
dot icon21/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-30
dot icon14/05/2024
Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to Unit 1, 82 Muir Street Hamilton ML3 6BJ on 2024-05-14
dot icon25/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-30
dot icon23/12/2022
Micro company accounts made up to 2021-12-30
dot icon16/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-30
dot icon24/12/2020
Micro company accounts made up to 2019-12-30
dot icon21/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon17/01/2020
Micro company accounts made up to 2018-12-30
dot icon18/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon29/10/2018
Micro company accounts made up to 2017-12-31
dot icon23/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon01/12/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon26/05/2015
Termination of appointment of a director
dot icon22/05/2015
Termination of appointment of Steve Bearne as a director on 2015-04-01
dot icon22/05/2015
Registered office address changed from 37 Moorburn Avenue Giffnock Glasgow G46 7AN to 21 Hunter Street East Kilbride Glasgow G74 4LZ on 2015-05-22
dot icon22/05/2015
Appointment of Mr Stephen Richard Newall as a director on 2015-04-01
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon04/10/2010
Director's details changed for Steve Bearne on 2010-09-16
dot icon08/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon26/11/2009
Particulars of contract relating to shares
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-03-01
dot icon26/11/2009
Resolutions
dot icon08/12/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon15/10/2008
Director appointed steve bearne logged form
dot icon08/10/2008
Director appointed steve bearne
dot icon19/09/2008
Resolutions
dot icon19/09/2008
Appointment terminated secretary brian reid LTD.
dot icon19/09/2008
Appointment terminated director stephen mabbott LTD.
dot icon16/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.98K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newall, Stephen Richard
Director
01/04/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD.

COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD. is an(a) Active company incorporated on 16/09/2008 with the registered office located at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD.?

toggle

COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD. is currently Active. It was registered on 16/09/2008 .

Where is COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD. located?

toggle

COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD. is registered at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT.

What does COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD. do?

toggle

COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMPLETE WEED CONTROL (SCOTLAND NORTH WEST) LTD.?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-30 with no updates.