Hamilton
Lanarkshire
ML3 8QD
Scotland
Secretary Name | Marjory Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(18 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Correspondence Address | 2 Bourtree Road Hamilton Lanarkshire ML3 8QD Scotland |
Director Name | Thelma Margaret Thomson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1988(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 5 Douglas Drive Bothwell Glasgow Lanarkshire G71 8DH Scotland |
Director Name | William Thomson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1988(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2000) |
Role | Engineer |
Correspondence Address | 5 Douglas Drive Bothwell Glasgow Lanarkshire G71 8DH Scotland |
Secretary Name | Thelma Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1988(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 5 Douglas Drive Bothwell Glasgow Lanarkshire G71 8DH Scotland |
Director Name | Paul Carmine Di Giacomo |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(5 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 1997) |
Role | Buyer |
Correspondence Address | 84 Limeside Avenue Rutherglen Glasgow Lanarkshire G73 3PW Scotland |
Director Name | Christopher Robert Dunn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(5 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 1999) |
Role | Mineral Water Mfr |
Country of Residence | Scotland |
Correspondence Address | 22 Albany Drive Rutherglen Glasgow G73 3QN Scotland |
Director Name | Laurence Robertson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Manager |
Correspondence Address | East Lodge Mauldslie Eastate Carluke Lanarkshire ML8 5HW Scotland |
Secretary Name | Laurence Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(16 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 2000) |
Role | Manager |
Correspondence Address | East Lodge Mauldslie Eastate Carluke Lanarkshire ML8 5HW Scotland |
Secretary Name | Ian Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2002) |
Role | Engineer |
Correspondence Address | 28 Corsock Avenue Hamilton Lanarkshire ML3 9DG Scotland |
Website | strath-air.co.uk |
---|---|
Telephone | 0800 1971236 |
Telephone region | Freephone |
Registered Address | Unit 22 Parkburn Court Parkburn Industrial Estate Hamilton Lanarkshire ML3 0QQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
20k at £1 | Ian Thomson 50.00% Ordinary |
---|---|
20k at £1 | Marjory Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,577 |
Cash | £38,393 |
Current Liabilities | £131,686 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
6 August 1986 | Delivered on: 21 August 1986 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
31 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
---|---|
16 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Director's details changed for Mr Ian Thomson on 18 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr Ian Thomson on 18 September 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
13 October 2008 | Director's change of particulars / ian thompson / 13/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / ian thompson / 13/10/2008 (1 page) |
13 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
20 December 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 18/09/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: east lodge mauldslie estate,carluke lanarkshire ML8 5HW (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: east lodge mauldslie estate,carluke lanarkshire ML8 5HW (1 page) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 September 2001 | Return made up to 18/09/01; full list of members
|
18 September 2001 | Return made up to 18/09/01; full list of members
|
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
28 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 5 douglas drive bothwell glasgow G71 8DH (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 5 douglas drive bothwell glasgow G71 8DH (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
31 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
1 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |