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 | 7 years, 10 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 66 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 63 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 82 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 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 September 2022 (1 year ago) |
---|---|
Next Return Due | 22 September 2023 (overdue) |
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) |