Hamilton
ML3 6JT
Scotland
Secretary Name | Mr Shaukat Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2006(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Guido Crolla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 30 Wilton Road Newington Edinburgh EH16 5NN Scotland |
Director Name | Thomas Patrick Saunders |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 14 Thomson Street Kilmarnock KA3 1NG Scotland |
Secretary Name | Nigel Bruce Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 10c Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Alastair Norman Macpherson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 21 June 1993) |
Role | Managing Director |
Correspondence Address | 51 Newcroft Drive Glasgow G44 5RT Scotland |
Director Name | Duncan MacDougall Houston |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 February 2006) |
Role | Retail Manager |
Correspondence Address | Bon Accord 7 Loch Road Kirkintilloch Glasgow G66 3EQ Scotland |
Secretary Name | Annie McLean Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | Bon Accord 7 Loch Road Kirkintilloch Glasgow G66 3EQ Scotland |
Secretary Name | Thomas Duncan McColm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 16 Kelvin Drive Kirkintilloch Glasgow G66 1BS Scotland |
Secretary Name | Jane Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 4 Ewing Street Rutherglen Lanarkshire G73 2NP Scotland |
Director Name | Mr Shaukat Ali |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 January 2022) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 21 June 1993) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF 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 |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
5 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 August 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 24 April 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
20 January 2010 | Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Shaukat Ali on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Shaukat Ali on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Shaukat Ali on 1 October 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (15 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (15 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 114 cadzow street hamilton lanarkshire (1 page) |
18 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 114 cadzow street hamilton lanarkshire (1 page) |
18 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 February 2007 | Return made up to 06/12/06; full list of members; amend (7 pages) |
9 February 2007 | Return made up to 06/12/06; full list of members; amend (7 pages) |
26 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 117 cadzow street hamilton ML3 6JA (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 117 cadzow street hamilton ML3 6JA (1 page) |
23 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
9 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
11 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
23 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: c/o atkinson donnelly ca 20-24 brandon street hamilton ML3 6BZ (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: c/o atkinson donnelly ca 20-24 brandon street hamilton ML3 6BZ (1 page) |
4 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 January 1997 | Return made up to 06/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 06/12/96; no change of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
28 April 1995 | Resolutions
|