Hamilton
Lanarkshire
ML3 9BF
Scotland
Director Name | Mr Maurice Edgar Webb |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(73 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 12 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Apartment 1 44 Greetwell Gate Lincoln LN2 4GG |
Secretary Name | Hugh McLair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(73 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 17 Hamilton Drive Bothwell Glasgow G71 8RR Scotland |
Director Name | Joyce Amy Inglis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(73 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 05 April 2013) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 17 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
Registered Address | 17 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
48.7k at £1 | James Chisholm Inglis 78.05% Ordinary |
---|---|
12.4k at £1 | James Chisholm Inglis 19.95% Preference |
994 at £1 | Maurice Edgar Webb 1.59% Ordinary |
254 at £1 | Maurice Edgar Webb 0.41% Preference |
Year | 2014 |
---|---|
Net Worth | £84,036 |
Cash | £90,838 |
Current Liabilities | £20,000 |
Latest Accounts | 31 October 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 1986 | Delivered on: 14 April 1986 Persons entitled: Motherwell District Council Classification: Standard security Secured details: £27,150. Particulars: Ground and works at dellburn works motherwell. Outstanding |
---|---|
6 December 1982 | Delivered on: 13 December 1982 Satisfied on: 27 January 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dellburn works, motherwell. Fully Satisfied |
10 May 1982 | Delivered on: 18 May 1982 Satisfied on: 25 November 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
13 March 1979 | Delivered on: 19 March 1979 Satisfied on: 27 January 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dellburn works, meadows road, motherwell, lanarkshire. Fully Satisfied |
22 February 2022 | Bona Vacantia disclaimer (3 pages) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 October 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
11 September 2013 | Termination of appointment of Joyce Inglis as a director (1 page) |
11 September 2013 | Termination of appointment of Joyce Inglis as a director (1 page) |
5 September 2013 | Registered office address changed from 17 Hamilton Drive Bothwell Glasgow G71 8RR on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 17 Hamilton Drive Bothwell Glasgow G71 8RR on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 17 Millar Grove Hamilton Lanarkshire Millar Grove Hamilton Lanarkshire ML3 9BF Scotland on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 17 Millar Grove Hamilton Lanarkshire Millar Grove Hamilton Lanarkshire ML3 9BF Scotland on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 17 Hamilton Drive Bothwell Glasgow G71 8RR on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 17 Millar Grove Hamilton Lanarkshire Millar Grove Hamilton Lanarkshire ML3 9BF Scotland on 5 September 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 January 2010 | Director's details changed for Mr James Chisholm Inglis on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Joyce Amy Inglis on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Maurice Edgar Webb on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Chisholm Inglis on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Joyce Amy Inglis on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Maurice Edgar Webb on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 67 main street bothwell glasgow G71 8ER (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 67 main street bothwell glasgow G71 8ER (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members
|
8 January 2007 | Return made up to 31/12/06; full list of members
|
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members
|
6 February 2006 | Return made up to 31/12/05; full list of members
|
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 June 1983 | Accounts made up to 31 October 1982 (7 pages) |
10 June 1983 | Accounts made up to 31 October 1982 (7 pages) |
29 July 1915 | Incorporation (35 pages) |
29 July 1915 | Incorporation (35 pages) |