Hamilton
Lanarkshire
ML3 6DA
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Walter Kidd Gray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr William Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Director Name | Mr Henry Matthew McCaffer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Registered Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
67 at £1 | Walter Kidd Gray 67.00% Ordinary |
---|---|
33 at £1 | H. Morris & Co. LTD 33.00% Ordinary |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 January 2002 | Delivered on: 18 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property at 83,85,87 & 89 cadzow street, hamilton. Outstanding |
---|---|
10 May 2001 | Delivered on: 16 May 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 |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2021 | Application to strike the company off the register (1 page) |
26 October 2021 | Appointment of Mr Walter Kidd Gray as a director on 20 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Henry Matthew Mccaffer as a director on 20 October 2021 (1 page) |
5 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 September 2019 | Termination of appointment of William Russell as a secretary on 4 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 March 2018 | Notification of Walter Kidd Gray as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Henry Matthew Mccaffer as a director on 31 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Henry Matthew Mccaffer as a director on 31 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page) |
9 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
22 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
3 November 2010 | Secretary's details changed for Mr William Russell on 3 August 2010 (1 page) |
3 November 2010 | Director's details changed for Walter Kidd Gray on 3 August 2010 (2 pages) |
3 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Walter Kidd Gray on 3 August 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr William Russell on 3 August 2010 (1 page) |
3 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Walter Kidd Gray on 3 August 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr William Russell on 3 August 2010 (1 page) |
25 October 2010 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 25 October 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from atkinson donnelly ca 117 cadzow street hamilton ML3 6JA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from atkinson donnelly ca 117 cadzow street hamilton ML3 6JA (1 page) |
2 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 November 2006 | Return made up to 03/08/06; full list of members (2 pages) |
13 November 2006 | Return made up to 03/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2005 | Return made up to 03/08/05; full list of members (2 pages) |
5 October 2005 | Return made up to 03/08/05; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
19 August 2003 | Return made up to 03/08/03; full list of members
|
19 August 2003 | Return made up to 03/08/03; full list of members
|
9 April 2003 | Registered office changed on 09/04/03 from: 15 avonside grove hamilton lanarkshire ML3 7DL (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 15 avonside grove hamilton lanarkshire ML3 7DL (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
18 January 2002 | Partic of mort/charge * (5 pages) |
18 January 2002 | Partic of mort/charge * (5 pages) |
22 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
16 May 2001 | Partic of mort/charge * (6 pages) |
16 May 2001 | Partic of mort/charge * (6 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
11 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
11 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
3 August 1998 | Incorporation (16 pages) |
3 August 1998 | Incorporation (16 pages) |