Hamilton
ML3 6JT
Scotland
Director Name | Mrs Sarah Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Jean Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 January 2005) |
Role | CS |
Correspondence Address | 38 Silverdale Street Glasgow G31 4LE Scotland |
Director Name | Meredith Graham Sykes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 October 1996) |
Role | Solicitor |
Correspondence Address | 1 Left 10 Haggswood Avenue Pollokshields Glasgow G41 4RE Scotland |
Director Name | James Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 01 October 2015) |
Role | Upholster |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Website | upholsteryglasgow.co.uk |
---|---|
Telephone | 07 933035774 |
Telephone region | Mobile |
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 |
1 at £1 | James Smith 50.00% Ordinary |
---|---|
1 at £1 | Sarah Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,998 |
Cash | £9 |
Current Liabilities | £48,978 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
---|---|
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 October 2015 | Appointment of Mrs Sarah Smith as a director on 1 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of James Smith as a director on 1 October 2015 (1 page) |
22 October 2015 | Appointment of Mrs Sarah Smith as a director on 1 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of James Smith as a director on 1 October 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 10 April 2012 (1 page) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 January 2010 | Director's details changed for James Smith on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Sarah Smith on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Sarah Smith on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for James Smith on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
11 July 2005 | Return made up to 19/01/05; full list of members (6 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
21 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 March 1999 | Return made up to 19/01/99; no change of members
|
1 March 1999 | Registered office changed on 01/03/99 from: 455 clarkston road muirend glasgow G44 3LW (1 page) |
16 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (5 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 July 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (2 pages) |
29 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
25 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New secretary appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
19 January 1996 | Incorporation (15 pages) |