Windmills Lanarkshire MOTHERWELL


Windmills Lanarkshire started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC329065. The Windmills Lanarkshire company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Motherwell at 378 Brandon Street. Postal code: ML1 1XA.

The firm has 3 directors, namely Aaron K., Bethany P. and David A.. Of them, David A. has been with the company the longest, being appointed on 22 August 2020 and Aaron K. and Bethany P. have been with the company for the least time - from 19 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Windmills Lanarkshire Address / Contact

Office Address 378 Brandon Street
Town Motherwell
Post code ML1 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC329065
Date of Incorporation Fri, 10th Aug 2007
Industry Unlicensed restaurants and cafes
Industry Other education not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Mon, 31st Jul 2023 (321 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Aaron K.

Position: Director

Appointed: 19 October 2023

Bethany P.

Position: Director

Appointed: 19 October 2023

David A.

Position: Director

Appointed: 22 August 2020

John S.

Position: Director

Appointed: 22 August 2020

Resigned: 26 October 2023

Alison B.

Position: Director

Appointed: 22 August 2020

Resigned: 26 October 2023

George A.

Position: Secretary

Appointed: 09 September 2014

Resigned: 13 November 2018

George A.

Position: Director

Appointed: 07 February 2012

Resigned: 13 November 2018

Catriona A.

Position: Director

Appointed: 11 January 2012

Resigned: 26 October 2023

Mary C.

Position: Director

Appointed: 11 January 2012

Resigned: 26 October 2023

Elizabeth M.

Position: Director

Appointed: 11 January 2012

Resigned: 12 February 2016

Lois F.

Position: Secretary

Appointed: 11 January 2012

Resigned: 09 September 2014

Lois F.

Position: Director

Appointed: 11 January 2012

Resigned: 09 September 2014

Lynn S.

Position: Secretary

Appointed: 10 August 2010

Resigned: 20 October 2011

Margery M.

Position: Director

Appointed: 10 August 2007

Resigned: 10 August 2010

Margery M.

Position: Secretary

Appointed: 10 August 2007

Resigned: 10 August 2010

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 August 2007

Resigned: 10 August 2007

Ann M.

Position: Director

Appointed: 10 August 2007

Resigned: 20 October 2011

Sally S.

Position: Director

Appointed: 10 August 2007

Resigned: 20 October 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand173 984136 53787 51470 62144 641
Current Assets175 484138 03789 01470 621 
Debtors1 5001 5001 500  
Net Assets Liabilities157 449136 10674 28723 30541 684
Other
Charity Funds157 449136 10674 28723 30541 684
Cost Charitable Activity86 592122 541238 132205 935199 821
Costs Raising Funds7341 808   
Donations Legacies7 2633 4563 016784 
Expenditure218 853286 269288 348221 764270 569
Expenditure Material Fund 286 269288 348221 764270 569
Income Endowments230 640264 926226 529170 782205 580
Income From Charitable Activity53 135101 730173 513159 99899 542
Income Material Fund 264 926226 529170 782205 580
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses11 78721 34361 81950 98264 989
Other Expenditure3721216912 530
Accrued Liabilities1 0791 5721 5722 4011
Accrued Liabilities Not Expressed Within Creditors Subtotal13 656    
Accumulated Depreciation Impairment Property Plant Equipment84 02884 02858 64158 641 
Average Number Employees During Period814161310
Creditors4 3791 93114 72747 31686 325
Depreciation Expense Property Plant Equipment371    
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 00018 00018 00018 00017 600
Net Current Assets Liabilities171 105136 10674 28723 30541 684
Other Taxation Social Security Payable3 07435912 45537 78356 961
Prepayments1 5001 5001 500  
Property Plant Equipment Gross Cost84 02884 02858 64158 641 
Total Assets Less Current Liabilities171 105136 10674 28723 30541 684
Net Increase Decrease In Charitable Funds  61 81950 98264 989
Transfer To From Material Fund   23 00022 623
Trade Creditors Trade Payables   6 95228 655

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 22nd, December 2023
Free Download (15 pages)

Company search

Advertisements