Hamilton
Lanarkshire
ML3 0FG
Scotland
Secretary Name | Ms Mhairi MacDonald |
---|---|
Status | Current |
Appointed | 20 November 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 115 Kylepark Drive Uddingston Glasgow G71 7DE Scotland |
Director Name | Robert Cran Gall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renfield Street Glasgow G2 1ND Scotland |
Director Name | James Stuart Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renfield Street Glasgow G2 1ND Scotland |
Secretary Name | James Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renfield Street Glasgow G2 1ND Scotland |
Director Name | Ian Adam Burt |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Lynaln 4 Sandyloan Laurieston Falkirk Stirlingshire FK2 9NQ Scotland |
Director Name | William John McKay |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 66 Sutherland Way East Kilbride Glasgow G74 3DL Scotland |
Secretary Name | Ian Adam Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Lynaln 4 Sandyloan Laurieston Falkirk Stirlingshire FK2 9NQ Scotland |
Secretary Name | Mr Howard Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 2 Balure Crescent Fallin Stirling FK7 7EN Scotland |
Secretary Name | Denise McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 66 Sutherland Way East Kilbride Glasgow G74 3DL Scotland |
Secretary Name | Frances Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 9 Standrigg Road Falkirk Stirlingshire FK2 0GN Scotland |
Secretary Name | Mrs Sarah Pollock Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Struthers Crescent East Kilbride Lanarkshire G74 3LF Scotland |
Secretary Name | Ms Frances Watson |
---|---|
Status | Resigned |
Appointed | 08 September 2009(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 9 Standrigg Road Brightons Falkirk FK2 0GN Scotland |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mark Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,653 |
Cash | £350,715 |
Current Liabilities | £319,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 February 2023 | Registered office address changed from 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page) |
5 January 2023 | Registered office address changed from Cambridge House 8 Cambridge Street Glasgow G2 3DZ to 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA on 5 January 2023 (1 page) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Director's details changed for Mark James Macdonald on 2 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Frances Watson as a secretary on 20 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Inverclyde House 6 Orchard Avenue Bothwell Glasgow G71 8NF to Cambridge House 8 Cambridge Street Glasgow G2 3DZ on 25 November 2015 (1 page) |
25 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Termination of appointment of Frances Watson as a secretary on 20 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Inverclyde House 6 Orchard Avenue Bothwell Glasgow G71 8NF to Cambridge House 8 Cambridge Street Glasgow G2 3DZ on 25 November 2015 (1 page) |
25 November 2015 | Director's details changed for Mark James Macdonald on 2 November 2015 (2 pages) |
25 November 2015 | Appointment of Ms Mhairi Macdonald as a secretary on 20 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Appointment of Ms Mhairi Macdonald as a secretary on 20 November 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mark James Macdonald on 1 October 2010 (2 pages) |
1 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mark James Macdonald on 1 October 2010 (2 pages) |
1 November 2011 | Director's details changed for Mark James Macdonald on 1 October 2010 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Registered office address changed from Suite 2, 1St Floor Grampian Maclennan Building 9 Stroud Road East Kilbride South Lanarkshire G75 0YA on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of Sarah Williamson as a secretary (1 page) |
15 October 2009 | Appointment of Ms Frances Watson as a secretary (1 page) |
15 October 2009 | Termination of appointment of Sarah Williamson as a secretary (1 page) |
15 October 2009 | Appointment of Ms Frances Watson as a secretary (1 page) |
15 October 2009 | Registered office address changed from Suite 2, 1St Floor Grampian Maclennan Building 9 Stroud Road East Kilbride South Lanarkshire G75 0YA on 15 October 2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Return made up to 08/09/08; no change of members (6 pages) |
25 September 2008 | Return made up to 08/09/08; no change of members (6 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from dalziel workspace mason street motherwell lanarkshire ML1 1YE (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from dalziel workspace mason street motherwell lanarkshire ML1 1YE (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 October 2007 | Return made up to 08/09/07; no change of members
|
8 October 2007 | Return made up to 08/09/07; no change of members
|
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
15 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
10 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Return made up to 08/09/05; full list of members
|
21 September 2005 | Return made up to 08/09/05; full list of members
|
15 December 2004 | Registered office changed on 15/12/04 from: wallace white ca 69 st vincent street glasgow lanarkshire G2 5TF (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: wallace white ca 69 st vincent street glasgow lanarkshire G2 5TF (1 page) |
14 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
21 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 September 2001 | Return made up to 08/09/01; full list of members
|
19 September 2001 | Return made up to 08/09/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 1999 | Return made up to 08/09/99; no change of members
|
13 September 1999 | Return made up to 08/09/99; no change of members
|
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
10 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
26 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: scott oswald & co st vincent chambers 41 st vincent place glasgow G1 2ER (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: scott oswald & co st vincent chambers 41 st vincent place glasgow G1 2ER (1 page) |
9 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
8 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 September 1995 | Return made up to 27/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 27/09/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 October 1993 | Return made up to 02/10/93; full list of members (5 pages) |
5 October 1993 | Return made up to 02/10/93; full list of members (5 pages) |
29 March 1993 | Conve 10/03/93 (1 page) |
29 March 1993 | Resolutions
|
29 March 1993 | Conve 10/03/93 (1 page) |
29 March 1993 | Resolutions
|
27 January 1993 | Return made up to 02/10/92; full list of members (5 pages) |
27 January 1993 | Return made up to 02/10/92; full list of members (5 pages) |
28 October 1992 | Ad 20/10/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 October 1992 | Nc inc already adjusted 20/10/92 (1 page) |
28 October 1992 | Nc inc already adjusted 20/10/92 (1 page) |
28 October 1992 | Resolutions
|
28 October 1992 | Resolutions
|
28 October 1992 | Ad 20/10/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1992 | Company name changed\certificate issued on 18/06/92 (2 pages) |
18 June 1992 | Company name changed\certificate issued on 18/06/92 (2 pages) |
15 June 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 June 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
2 October 1991 | Incorporation (21 pages) |
2 October 1991 | Incorporation (21 pages) |