Academy Park
Glasgow
G13 1GJ
Scotland
Director Name | Mr Allan Maitland |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(108 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 35 Craigieburn Gardens Glasgow G20 0NU Scotland |
Director Name | Mr Colin Cochrane McGowan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(111 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Watling Street Uddingston Glasgow G71 6DJ Scotland |
Director Name | Mr Daniel Patrick Doherty |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(114 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | New Douglas Park New Douglas Park Hamilton ML3 0FT Scotland |
Director Name | Mr David Ronald MacDonald |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(114 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Douglas Park New Douglas Park Hamilton ML3 0FT Scotland |
Director Name | Mr John Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(114 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | New Douglas Park New Douglas Park Hamilton ML3 0FT Scotland |
Director Name | Mr Seref Zengin |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(114 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | New Douglas Park New Douglas Park Hamilton ML3 0FT Scotland |
Director Name | Mr Stephen McCallion |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2022(119 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Douglas Park New Douglas Park Hamilton ML3 0FT Scotland |
Director Name | Mr Gerard Patrick Strain |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(119 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Douglas Park New Douglas Park Hamilton ML3 0FT Scotland |
Director Name | Andrew Dick |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(85 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 November 1988) |
Role | Builder |
Correspondence Address | 11 Wellbrae Stonehouse Larkhall Lanarkshire ML9 3ED Scotland |
Director Name | Mr George Jones Fulston |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(85 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dunallan 336 Glasgow Road, Blantyre Glasgow G72 9LQ Scotland |
Secretary Name | Alan Cassells Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(85 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | 59 Old Mearns Road Clarkston G76 Scotland |
Director Name | Robert Dewar Gibb |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1988(85 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 1995) |
Role | Entertainments Manager |
Correspondence Address | Wheatcroft Lawns 94 Filey Road Scarborough North Yorkshire YO11 3AY |
Director Name | John McCready Lambie |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(86 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1990) |
Role | Football Manager |
Correspondence Address | 3 Briar Gardens Whitburn Bathgate West Lothian EH47 8LT Scotland |
Director Name | Mr Alastair Robert Duguid |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(87 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 1997) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapel Road Strathaven Lanarkshire ML10 6NA Scotland |
Secretary Name | David Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(87 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 28 Highfield Road Larkhall Lanarkshire ML9 2JD Scotland |
Director Name | William Paton Davidson |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(87 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 1995) |
Role | Insurance Assessor |
Correspondence Address | 108 Lochlibo Avenue Glasgow Lanarkshire G13 4AA Scotland |
Director Name | Mr Robert Matthew Borland |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Manse Crescent Houston Johnstone Renfrewshire PA6 7JN Scotland |
Secretary Name | Mr Scott Alexander Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(88 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Flat 3/1 55 Main Street Uddingston Glasgow G71 7EP Scotland |
Director Name | David Campbell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 82 Lethame Road Strathaven Lanarkshire ML10 6EF Scotland |
Director Name | William Donnelly |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Coull Gardens Kingswells Aberdeen AB1 8TR Scotland |
Director Name | David Campbell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 15 Bowling Green Road Strathaven Lanarkshire ML10 6DR Scotland |
Director Name | David Gebbie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(93 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 29 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
Director Name | William Donnelly |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Easdale Place Newton Mearns Glasgow G77 6XD Scotland |
Director Name | George McLachlan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2002) |
Role | Butcher |
Correspondence Address | 90 Linden Lea Hamilton Lanarkshire ML3 9AG Scotland |
Director Name | Mr George Watson Fairley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(99 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 2006) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 75 Stirling Road Larbert FK5 4SQ Scotland |
Director Name | Mr Ronald Duncan MacDonald |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(99 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 April 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Kirklee Circus Glasgow G12 0TW Scotland |
Director Name | Denis Gowans |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(100 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2006) |
Role | Retired Police Officers |
Correspondence Address | 1 Kirkfield House 12a Uddingston Road Bothwell Glasgow G71 8PH Scotland |
Director Name | Mr Kenneth Blake |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(100 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2006) |
Role | Industrial Manager |
Country of Residence | Scotland |
Correspondence Address | 37 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
Director Name | Brian William Cairney |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(100 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2006) |
Role | Recruitment Consultant |
Correspondence Address | 2 Hutton Westerlands Park Glasgow Lanarkshire G12 0FF Scotland |
Director Name | Arthur Thomas Lynch |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(100 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2006) |
Role | Managing Director |
Correspondence Address | 16 Barrhead Close Fairfield Stockton On Tees Cleveland TS19 7SB |
Director Name | Ronald James McKinnon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(100 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2010) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Lomond Crescent Bridge Of Weir Renfrewshire PA11 3HJ Scotland |
Director Name | Mr Walter Hamilton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(100 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 July 2004) |
Role | Director Building Company |
Country of Residence | Scotland |
Correspondence Address | 16 Marine Gardens Glasgow G51 1HH Scotland |
Director Name | Mr Stephen Lindsay Jay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2009) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 34 Greek Thomson Road Balfron Lanarkshire G63 0RE Scotland |
Director Name | Mr James Liam Corcoran |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2007(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Smithycroft Hamilton Lanarkshire ML3 7UK Scotland |
Director Name | Mr Allan McGonigal |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(108 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 January 2013) |
Role | Postmaster |
Country of Residence | Scotland |
Correspondence Address | 5 Rae Court Carronshore Falkirk FK2 8JZ Scotland |
Director Name | Mr David Ronald MacDonald |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(114 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Douglas Park New Douglas Park Hamilton ML3 0FT Scotland |
Website | acciesfc.co.uk |
---|---|
Telephone | 01698 368652 |
Telephone region | Motherwell |
Registered Address | New Douglas Park Hamilton ML3 0FT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 8 other UK companies use this postal address |
549.9k at £1 | Edencrest LTD 95.83% Ordinary |
---|---|
5.5k at £1 | Joseph Friel 0.96% Ordinary |
- | OTHER 0.95% - |
5k at £1 | Douglas Park 0.87% Ordinary |
3k at £1 | President Hamilton Academical Supporters Society 0.52% Ordinary |
1000 at £1 | Executors Of Gerald Mcgrath 0.17% Ordinary |
1000 at £1 | L. Erhardt 0.17% Ordinary |
400 at £1 | Patrick Mckeown 0.07% Ordinary |
300 at £1 | Jim Bright 0.05% Ordinary |
280 at £1 | President H A F C Supporters Club 0.05% Ordinary |
300 at £1 | Scott Struthers 0.05% Ordinary |
200 at £1 | Brian Burke 0.03% Ordinary |
200 at £1 | Executors Of Margaret Robertson 0.03% Ordinary |
200 at £1 | Graeme Mcewan Paterson 0.03% Ordinary |
150 at £1 | Janet Chittick 0.03% Ordinary |
200 at £1 | Peter Mcleish 0.03% Ordinary |
200 at £1 | Thomas Craigens 0.03% Ordinary |
200 at £1 | Walter Cornwell 0.03% Ordinary |
150 at £1 | William Mclean 0.03% Ordinary |
100 at £1 | Joyce Hamilton 0.02% Ordinary |
100 at £1 | Phyllis Mendelsohn 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,729 |
Cash | £157,514 |
Current Liabilities | £536,163 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 September 2024 (11 months, 2 weeks from now) |
28 January 1997 | Delivered on: 7 February 1997 Satisfied on: 28 August 1998 Persons entitled: Plumbline Supplies Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.3 acres of ground at new park street,hamilton. Fully Satisfied |
---|---|
28 November 1996 | Delivered on: 3 December 1996 Satisfied on: 27 January 1997 Persons entitled: Standforth Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.3 acres at new park street,hamilton. Fully Satisfied |
28 November 1996 | Delivered on: 3 December 1996 Satisfied on: 17 July 2010 Persons entitled: Standforth Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to west and south west of auchinraith avenue,hamilton. Fully Satisfied |
29 December 1994 | Delivered on: 10 January 1995 Satisfied on: 28 August 1998 Persons entitled: Greystone Heating Marketing Limited Classification: Standard security Secured details: £450,000. Particulars: 5.3 acres on the west side of new park street, hamilton. Fully Satisfied |
16 November 1989 | Delivered on: 28 November 1989 Satisfied on: 16 January 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Douglas park,hamilton. Fully Satisfied |
9 January 1984 | Delivered on: 24 January 1984 Satisfied on: 28 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Standard security by shakil ahmed and mushtaq mohammed over the subjects therein described in the burgh of hamilton and county of lanark. Fully Satisfied |
7 February 1980 | Delivered on: 20 February 1980 Satisfied on: 28 August 1998 Persons entitled: Tennent Caledonian Breweries Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Club premises at keith street (formerly known as "the splendid hotel") keith street, hamilton. Fully Satisfied |
14 August 2001 | Delivered on: 23 August 2001 Satisfied on: 16 June 2010 Persons entitled: South Lanarkshire Council Classification: Deed of assignation Secured details: All sums due or to become due. Particulars: The rights of the said hamilton academical football club limited in terms of the before mentioned contract constituted by formal letters dated 19TH june 1997 and subsequent dates. Fully Satisfied |
4 May 2000 | Delivered on: 17 May 2000 Satisfied on: 16 June 2010 Persons entitled: Ballast Wiltshier PLC Classification: Deed of assignation Secured details: All sums due or to become due. Particulars: The assignor in terms of the clause assigns to the lender its whole right, title, interest and benefit in and to: 1. the contracts 2. the rights of the assignor relative to the contracts. Fully Satisfied |
4 May 2000 | Delivered on: 16 May 2000 Satisfied on: 16 June 2004 Persons entitled: Ballast Wiltshier PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 July 1997 | Delivered on: 14 July 1997 Satisfied on: 16 June 2010 Persons entitled: M.J. Gleeson Group PLC Classification: Standard security Secured details: The obligation of the company under the missives. Particulars: 6.47 acres of ground at auchinraith avenue,hamilton. Fully Satisfied |
28 September 1973 | Delivered on: 18 October 1973 Satisfied on: 14 February 1996 Persons entitled: Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company The Company The Company Tennent Caledonian Breweries LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the property. Fully Satisfied |
4 June 2018 | Delivered on: 7 June 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
23 October 1997 | Delivered on: 28 October 1997 Persons entitled: Standforth Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the west of auchinraith avenue,hamilton. Outstanding |
8 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 14 June 2018 with updates (12 pages) |
7 June 2018 | Registration of charge SC0054200017, created on 4 June 2018 (10 pages) |
2 May 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
30 January 2018 | Director's details changed for Mr David Ronald Macdonald on 30 January 2018 (2 pages) |
30 January 2018 | Appointment of Mr David Ronald Macdonald as a director on 1 August 2017 (2 pages) |
30 January 2018 | Termination of appointment of David Ronald Macdonald as a director on 30 January 2018 (1 page) |
29 January 2018 | Appointment of Mr John Brown as a director on 15 December 2017 (2 pages) |
29 January 2018 | Appointment of Mr Daniel Patrick Doherty as a director on 1 August 2017 (2 pages) |
29 January 2018 | Appointment of Mr Seref Zengin as a director on 15 December 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Edencrest Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Edencrest Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 October 2014 | Termination of appointment of Scott Alexander Struthers as a secretary on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Scott Alexander Struthers as a secretary on 30 September 2014 (1 page) |
18 September 2014 | Appointment of Mr David Ronald Macdonald as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr David Ronald Macdonald as a director on 18 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Colin Cochrane Mcgowan as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Colin Cochrane Mcgowan as a director on 15 September 2014 (2 pages) |
14 July 2014 | Registered office address changed from New Douglas Park Cadzow Avenue Hamilton ML3 0FT to New Douglas Park New Douglas Park Hamilton ML3 0FT on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from New Douglas Park New Douglas Park Hamilton ML3 0FT to New Douglas Park New Douglas Park Hamilton ML3 0FT on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mr Scott Alexander Struthers on 14 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Mr Scott Alexander Struthers on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from New Douglas Park New Douglas Park Hamilton ML3 0FT to New Douglas Park New Douglas Park Hamilton ML3 0FT on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from New Douglas Park Cadzow Avenue Hamilton ML3 0FT to New Douglas Park New Douglas Park Hamilton ML3 0FT on 14 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 January 2013 | Termination of appointment of Allan Mcgonigal as a director (1 page) |
9 January 2013 | Termination of appointment of Allan Mcgonigal as a director (1 page) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
27 June 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
27 June 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
11 May 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
11 May 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
18 April 2012 | Termination of appointment of Ronald Macdonald as a director (1 page) |
18 April 2012 | Appointment of Mr Allan Maitland as a director (2 pages) |
18 April 2012 | Appointment of Mr Allan Maitland as a director (2 pages) |
18 April 2012 | Termination of appointment of Ronald Macdonald as a director (1 page) |
18 April 2012 | Appointment of Mr Allan Mcgonigal as a director (2 pages) |
18 April 2012 | Appointment of Mr Allan Mcgonigal as a director (2 pages) |
15 September 2011 | Secretary's details changed for Scott Alexander Struthers on 9 September 2011 (1 page) |
15 September 2011 | Director's details changed for Leslie Gray on 9 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (12 pages) |
15 September 2011 | Director's details changed for Leslie Gray on 9 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (12 pages) |
15 September 2011 | Director's details changed for Leslie Gray on 9 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Scott Alexander Struthers on 9 September 2011 (1 page) |
15 September 2011 | Secretary's details changed for Scott Alexander Struthers on 9 September 2011 (1 page) |
14 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 September 2010 | Director's details changed for Leslie Gray on 21 September 2010 (3 pages) |
28 September 2010 | Termination of appointment of James Corcoran as a director (2 pages) |
28 September 2010 | Termination of appointment of James Corcoran as a director (2 pages) |
28 September 2010 | Director's details changed for Leslie Gray on 21 September 2010 (3 pages) |
10 September 2010 | Termination of appointment of George Paterson as a director (2 pages) |
10 September 2010 | Termination of appointment of George Paterson as a director (2 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 July 2010 | Annual return made up to 17 June 2010 (19 pages) |
15 July 2010 | Annual return made up to 17 June 2010 (19 pages) |
8 July 2010 | Termination of appointment of Ronald Mckinnon as a director (2 pages) |
8 July 2010 | Termination of appointment of Ronald Mckinnon as a director (2 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
12 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
12 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
14 September 2009 | Return made up to 17/06/09; full list of members (16 pages) |
14 September 2009 | Return made up to 17/06/09; full list of members (16 pages) |
5 August 2009 | Appointment terminated director stephen jay (1 page) |
5 August 2009 | Appointment terminated director stephen jay (1 page) |
9 June 2009 | Return made up to 17/06/08; full list of members; amend (16 pages) |
9 June 2009 | Return made up to 17/06/08; full list of members; amend (16 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
15 July 2008 | Return made up to 17/06/08; change of members (10 pages) |
15 July 2008 | Return made up to 17/06/08; change of members (10 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
17 July 2007 | Return made up to 17/06/07; full list of members (12 pages) |
17 July 2007 | Return made up to 17/06/07; full list of members (12 pages) |
16 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
30 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 August 2006 | Return made up to 17/06/06; full list of members (12 pages) |
29 August 2006 | Return made up to 17/06/06; full list of members (12 pages) |
20 April 2006 | Director's particulars changed (2 pages) |
20 April 2006 | Director's particulars changed (2 pages) |
19 April 2006 | Secretary's particulars changed (2 pages) |
19 April 2006 | Secretary's particulars changed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 July 2005 | Return made up to 17/06/05; full list of members
|
18 July 2005 | Return made up to 17/06/05; full list of members
|
25 October 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
25 October 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
14 July 2004 | Return made up to 17/06/04; full list of members
|
14 July 2004 | Return made up to 17/06/04; full list of members
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
16 June 2004 | Dec mort/charge * (5 pages) |
16 June 2004 | Dec mort/charge * (5 pages) |
7 April 2004 | Accounts for a small company made up to 30 June 2002 (9 pages) |
7 April 2004 | Accounts for a small company made up to 30 June 2002 (9 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
5 July 2003 | Return made up to 17/06/03; change of members
|
5 July 2003 | Return made up to 17/06/03; change of members
|
14 February 2003 | Alterations to a floating charge (13 pages) |
14 February 2003 | Alterations to a floating charge (13 pages) |
19 November 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 November 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 17/06/02; full list of members
|
16 July 2002 | Return made up to 17/06/02; full list of members
|
16 October 2001 | Registered office changed on 16/10/01 from: enable building prospect house new park street hamilton lanarkshire ML3 0BN (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: enable building prospect house new park street hamilton lanarkshire ML3 0BN (1 page) |
23 August 2001 | Partic of mort/charge * (5 pages) |
23 August 2001 | Partic of mort/charge * (5 pages) |
12 July 2001 | Return made up to 17/06/01; no change of members (7 pages) |
12 July 2001 | Return made up to 17/06/01; no change of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
19 July 2000 | Return made up to 17/06/00; no change of members (6 pages) |
19 July 2000 | Return made up to 17/06/00; no change of members (6 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
17 May 2000 | Partic of mort/charge * (7 pages) |
17 May 2000 | Partic of mort/charge * (7 pages) |
16 May 2000 | Partic of mort/charge * (6 pages) |
16 May 2000 | Partic of mort/charge * (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
6 August 1999 | Full accounts made up to 30 June 1998 (16 pages) |
6 August 1999 | Full accounts made up to 30 June 1998 (16 pages) |
15 July 1999 | Return made up to 17/06/99; full list of members (8 pages) |
15 July 1999 | Return made up to 17/06/99; full list of members (8 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
28 August 1998 | Dec mort/charge * (10 pages) |
28 August 1998 | Dec mort/charge * (10 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
28 August 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: tudor lodge 51 burnbank road hamilton lanarkshire, ML3 9AQ (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: tudor lodge 51 burnbank road hamilton lanarkshire, ML3 9AQ (1 page) |
28 October 1997 | Partic of mort/charge * (5 pages) |
28 October 1997 | Partic of mort/charge * (5 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
14 July 1997 | Partic of mort/charge * (5 pages) |
14 July 1997 | Partic of mort/charge * (5 pages) |
19 June 1997 | Return made up to 17/06/97; change of members (6 pages) |
19 June 1997 | Return made up to 17/06/97; change of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
7 February 1997 | Partic of mort/charge * (5 pages) |
7 February 1997 | Partic of mort/charge * (5 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
27 January 1997 | Dec mort/charge * (4 pages) |
27 January 1997 | Dec mort/charge * (4 pages) |
3 December 1996 | Partic of mort/charge * (3 pages) |
3 December 1996 | Partic of mort/charge * (9 pages) |
3 December 1996 | Partic of mort/charge * (3 pages) |
3 December 1996 | Partic of mort/charge * (9 pages) |
4 July 1996 | Return made up to 22/06/96; full list of members
|
4 July 1996 | Return made up to 22/06/96; full list of members
|
1 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 May 1996 | Director resigned (1 page) |
14 February 1996 | Dec mort/charge * (5 pages) |
14 February 1996 | Dec mort/charge * (5 pages) |
16 January 1996 | Dec mort/charge * (4 pages) |
16 January 1996 | Dec mort/charge * (4 pages) |
26 September 1995 | Dismiss admin petition (4 pages) |
26 September 1995 | Dismiss admin petition (4 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
4 September 1995 | 2.1(Scot) notice of petition (2 pages) |
4 September 1995 | 2.1(Scot) notice of petition (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (16 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
25 February 1971 | Memorandum and Articles of Association (11 pages) |
25 February 1971 | Memorandum and Articles of Association (11 pages) |
7 August 1903 | Incorporation (35 pages) |
7 August 1903 | Incorporation (35 pages) |