Strathaven
Lanarkshire
ML10 6LQ
Scotland
Secretary Name | Sandra Margaret Hannah |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Secretary |
Correspondence Address | 35 Hills Road Strathaven Lanarkshire ML10 6LQ Scotland |
Director Name | Robert Cran Gall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Balmoral Drive Bearsden Glasgow Lanarkshire G61 1DH Scotland |
Director Name | Neil Bromham Rankine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Hazel Avenue Bearsden Glasgow Lanarkshire G61 3HF Scotland |
Secretary Name | Robert Cran Gall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Balmoral Drive Bearsden Glasgow Lanarkshire G61 1DH Scotland |
Director Name | Iain William Hannah |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 5 Crosshill Crescent Strathaven Lanarkshire ML10 6DT Scotland |
Secretary Name | Mr Stewart Anderson Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Hills Road Strathaven Lanarkshire ML10 6LQ Scotland |
Secretary Name | Boyds(Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 October 1996) |
Correspondence Address | Thistle House 146 West Regent Street Glasgow G2 2RZ Scotland |
Telephone | 01355 224445 |
---|---|
Telephone region | East Kilbride |
Registered Address | 63 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
25k at £1 | Sandra Hannah 50.00% Ordinary |
---|---|
25k at £1 | Stewart Hannah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,319 |
Cash | £113,696 |
Current Liabilities | £202,960 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
4 June 1997 | Delivered on: 16 June 1997 Persons entitled: South Lanarkshire Council Classification: Floating charge Secured details: £20,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
14 April 1993 | Delivered on: 20 April 1993 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 james watt place, east kilbride. Outstanding |
19 October 1989 | Delivered on: 26 October 1989 Persons entitled: Tsb Bank 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 |
27 May 2020 | Amended total exemption full accounts made up to 30 September 2019 (4 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
19 January 2018 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 June 2013 | Amended accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Amended accounts made up to 30 September 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Amended accounts made up to 30 September 2011 (4 pages) |
14 September 2012 | Amended accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 February 2010 | Director's details changed for Stewart Hannah on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Stewart Hannah on 22 February 2010 (2 pages) |
29 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o craig cleland ca 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o craig cleland ca 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (6 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (5 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (5 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 May 2004 | Return made up to 22/02/04; full list of members (8 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Return made up to 22/02/04; full list of members (8 pages) |
12 May 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 February 2003 | Return made up to 22/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 22/02/03; full list of members (8 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: scott oswald st vincent chambers 41 st vincent place glasgow, G1 2ER (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: scott oswald st vincent chambers 41 st vincent place glasgow, G1 2ER (1 page) |
9 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 February 1998 | Return made up to 22/02/98; no change of members
|
20 February 1998 | Return made up to 22/02/98; no change of members
|
16 June 1997 | Partic of mort/charge * (5 pages) |
16 June 1997 | Partic of mort/charge * (5 pages) |
23 April 1997 | Company name changed ash hydraulics LIMITED\certificate issued on 24/04/97 (2 pages) |
23 April 1997 | Company name changed ash hydraulics LIMITED\certificate issued on 24/04/97 (2 pages) |
21 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 146 west regent street glasgow G2 2RZ (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 146 west regent street glasgow G2 2RZ (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 30 September 1995 (9 pages) |
28 November 1995 | Full accounts made up to 30 September 1995 (9 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |