Company NameAccountants Plus (Hamilton) Ltd
DirectorBryan James Thomson Wood
Company StatusActive
Company NumberSC184746
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years, 1 month ago)
Previous NameIn Practice Accountancy Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Bryan James Thomson Wood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUpper Floor Unit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Nicola Elizabeth Wood
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address88 Clyde Street
Carluke
Lanarkshire
ML8 5BG
Scotland

Contact

Websiteaccountantsplus.net
Telephone01698 281554
Telephone regionMotherwell

Location

Registered AddressUpper Floor Unit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Mr Bryan James Thomson Wood
76.92%
Ordinary
3 at £1Nicola Elizabeth Wood
23.08%
Ordinary B

Financials

Year2014
Net Worth£437,750
Cash£73,772
Current Liabilities£88,893

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

10 January 2001Delivered on: 16 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
(3 pages)
8 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 December 2019Amended total exemption full accounts made up to 31 March 2019 (13 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
8 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
8 June 2018Notification of Bryan James Thomson Wood as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 13
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 13
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 13
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 13
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 13
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 13
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Mr Bryan James Thomson Wood on 17 March 2013 (2 pages)
18 March 2013Registered office address changed from 88 Clyde Street Carluke Lanarkshire ML8 5BG Scotland on 18 March 2013 (1 page)
18 March 2013Director's details changed for Mr Bryan James Thomson Wood on 17 March 2013 (2 pages)
18 March 2013Registered office address changed from 88 Clyde Street Carluke Lanarkshire ML8 5BG Scotland on 18 March 2013 (1 page)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
28 December 2012Registered office address changed from Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom on 28 December 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Registered office address changed from Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom on 28 December 2012 (1 page)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Registered office changed on 20/08/2009 from 2ND floor 71 quarry street hamilton ML3 7AG (1 page)
20 August 2009Capitals not rolled up (2 pages)
20 August 2009Capitals not rolled up (2 pages)
20 August 2009Registered office changed on 20/08/2009 from 2ND floor 71 quarry street hamilton ML3 7AG (1 page)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Appointment terminated secretary nicola wood (1 page)
5 December 2008Appointment terminated secretary nicola wood (1 page)
24 April 2008Return made up to 18/03/08; full list of members (3 pages)
24 April 2008Return made up to 18/03/08; full list of members (3 pages)
24 March 2008Secretary's change of particulars / nicola wood / 15/10/2007 (2 pages)
24 March 2008Director's change of particulars / bryan wood / 15/10/2007 (1 page)
24 March 2008Secretary's change of particulars / nicola wood / 15/10/2007 (2 pages)
24 March 2008Director's change of particulars / bryan wood / 15/10/2007 (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 18/03/07; full list of members (3 pages)
8 June 2007Return made up to 18/03/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 18/03/06; full list of members (6 pages)
28 March 2006Return made up to 18/03/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 18/03/05; full list of members (6 pages)
21 March 2005Return made up to 18/03/05; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 March 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(6 pages)
17 March 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
9 August 2001Memorandum and Articles of Association (4 pages)
9 August 2001Ad 06/08/01-06/08/01 £ si 1@1=1 £ ic 10/11 (2 pages)
9 August 2001Ad 06/08/01-06/08/01 £ si 1@1=1 £ ic 10/11 (2 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2001Memorandum and Articles of Association (4 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Partic of mort/charge * (6 pages)
16 January 2001Partic of mort/charge * (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Company name changed bryan j t wood LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed bryan j t wood LIMITED\certificate issued on 13/12/00 (2 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: 56 lanark road braidwood carluke lanarkshire ML8 5PG (1 page)
14 March 2000Registered office changed on 14/03/00 from: 56 lanark road braidwood carluke lanarkshire ML8 5PG (1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 April 1998Ad 14/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 April 1998Ad 14/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
9 April 1998Incorporation (16 pages)
9 April 1998Incorporation (16 pages)