Hamilton
ML3 6JT
Scotland
Secretary Name | Mrs Yvonne Lafferty |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Austin Joseph Lafferty |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 24 years (resigned 11 January 2015) |
Role | Solicitor & Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
99 at £1 | Yvonne Lafferty 99.00% Ordinary |
---|---|
1 at £1 | Austin Lafferty 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,860 |
Cash | £30,768 |
Current Liabilities | £323,188 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
2 September 2008 | Delivered on: 4 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 6 maule drive, glasgow. Outstanding |
---|---|
20 August 2008 | Delivered on: 30 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 October 2004 | Delivered on: 29 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 14 maule drive, glasgow (title number gla 7942). Outstanding |
5 October 1999 | Delivered on: 19 October 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/3, 592 dumbarton road, glasgow. Outstanding |
16 July 1992 | Delivered on: 29 July 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 258 castlemilk road, kings park, glasgowgla 9129. Outstanding |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
12 October 2017 | Satisfaction of charge 7 in full (4 pages) |
12 October 2017 | Satisfaction of charge 8 in full (4 pages) |
12 October 2017 | Satisfaction of charge 7 in full (4 pages) |
12 October 2017 | Satisfaction of charge 8 in full (4 pages) |
31 August 2017 | Satisfaction of charge 5 in full (4 pages) |
31 August 2017 | Satisfaction of charge 3 in full (4 pages) |
31 August 2017 | Satisfaction of charge 3 in full (4 pages) |
31 August 2017 | Satisfaction of charge 5 in full (4 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Termination of appointment of Austin Joseph Lafferty as a director on 11 January 2015 (1 page) |
7 May 2015 | Termination of appointment of Austin Joseph Lafferty as a director on 11 January 2015 (1 page) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 January 2010 | Director's details changed for Yvonne Lafferty on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Yvonne Lafferty on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Yvonne Lafferty on 1 October 2009 (1 page) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Austin Joseph Lafferty on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Yvonne Lafferty on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Yvonne Lafferty on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Austin Joseph Lafferty on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Austin Joseph Lafferty on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Yvonne Lafferty on 1 October 2009 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
10 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
11 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
7 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 213 edinburgh house princes square east kilbride G74 1LJ (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 213 edinburgh house princes square east kilbride G74 1LJ (1 page) |
29 August 1997 | Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 1997 | Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
6 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
11 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
29 July 1992 | Partic of mort/charge * (3 pages) |
29 July 1992 | Partic of mort/charge * (3 pages) |