59 Humbie Road, Newton Mearns
Glasgow
Lanarkshire
G77 5RX
Scotland
Director Name | Mr Bruce James Hamilton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 May 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newton Grove Newton Mearns Glasgow Lanarkshire G77 5BX Scotland |
Secretary Name | Mr James Burns Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellmuir 59 Humbie Road, Newton Mearns Glasgow Lanarkshire G77 5RX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Georgina Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Torridon Avenue Glasgow Lanarkshire G41 5AU Scotland |
Secretary Name | Ann Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 49 Saunders Court Barrhead Glasgow Renfrewshire G78 1ER Scotland |
Registered Address | 1 Dornie Court Thornliebank Industrial Estate Glasgow G51 1PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100k at £1 | Bjh Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Bruce James Hamilton 0.00% Ordinary |
1 at £1 | Mr Bruce James Hamilton 0.00% Ordinary A-j |
1 at £1 | Mr James Burns Hamilton 0.00% Ordinary A-j |
1 at £1 | Mrs Ishbel Hamilton 0.00% Ordinary A-j |
1 at £1 | Mrs Margaret Trueman 0.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £1,399,257 |
Cash | £1,249,295 |
Current Liabilities | £207,928 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Administrative restoration application (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 December 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 December 2014 | Administrative restoration application (3 pages) |
22 December 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Accounts made up to 31 December 2012 (12 pages) |
30 August 2013 | Accounts made up to 31 December 2012 (12 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
16 August 2012 | Accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Accounts made up to 31 December 2011 (12 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
16 May 2011 | Accounts made up to 31 December 2010 (11 pages) |
16 May 2011 | Accounts made up to 31 December 2010 (11 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (11 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (11 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for James Burns Hamilton on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for James Burns Hamilton on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for James Burns Hamilton on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
16 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 June 2009 | Accounts made up to 30 September 2008 (11 pages) |
23 June 2009 | Accounts made up to 30 September 2008 (11 pages) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 1 dornie court thornliebank industrial estate glasgow G46 8AU (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 1 dornie court thornliebank industrial estate glasgow G46 8AU (1 page) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 May 2009 | Location of debenture register (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 40 gower street glasgow G51 1PH (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 40 gower street glasgow G51 1PH (1 page) |
31 July 2008 | Accounts made up to 30 September 2007 (11 pages) |
31 July 2008 | Accounts made up to 30 September 2007 (11 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 August 2007 | Accounts made up to 30 September 2006 (10 pages) |
14 August 2007 | Accounts made up to 30 September 2006 (10 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
14 June 2005 | (7 pages) |
14 June 2005 | (7 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members
|
25 May 2005 | Return made up to 01/05/05; full list of members
|
23 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
23 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
11 February 2004 | (7 pages) |
11 February 2004 | (7 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
27 February 2003 | (7 pages) |
27 February 2003 | (7 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
22 January 2002 | (7 pages) |
22 January 2002 | (7 pages) |
31 May 2001 | (7 pages) |
31 May 2001 | (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
14 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
16 February 2000 | (7 pages) |
16 February 2000 | (7 pages) |
7 January 2000 | Memorandum and Articles of Association (5 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Memorandum and Articles of Association (5 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
27 May 1999 | Return made up to 01/05/99; full list of members
|
27 May 1999 | Return made up to 01/05/99; full list of members
|
7 April 1999 | (7 pages) |
7 April 1999 | (7 pages) |
17 July 1998 | (7 pages) |
17 July 1998 | (7 pages) |
3 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
4 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
13 March 1997 | (7 pages) |
13 March 1997 | (7 pages) |
11 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
25 April 1996 | (5 pages) |
25 April 1996 | (5 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | (7 pages) |
14 July 1995 | (7 pages) |
1 May 1992 | Incorporation (17 pages) |
1 May 1992 | Incorporation (17 pages) |