Bothwell
Lanarkshire
G71 8RZ
Scotland
Secretary Name | Rose Anne McParlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1999(3 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 35 Fruin Rise Hamilton Lanarkshire ML3 9UY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Michael John Mcparlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,386 |
Cash | £24,162 |
Current Liabilities | £28,001 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
---|---|
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
17 June 2009 | Company name changed hzh architecture LIMITED\certificate issued on 17/06/09 (2 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 July 2008 | Return made up to 06/04/08; full list of members (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
24 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 April 2004 | Return made up to 06/04/04; no change of members (6 pages) |
14 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
25 April 2003 | Return made up to 06/04/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 April 2002 | Return made up to 06/04/02; full list of members
|
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
11 April 2001 | Return made up to 06/04/01; no change of members (6 pages) |
22 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
21 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
21 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 105 cadzow street hamilton lanarkshire ML3 6HJ (1 page) |
14 April 1999 | Company name changed millbry 202 LTD.\certificate issued on 15/04/99 (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 5 logie mill edinburgh EH7 4HH (1 page) |
12 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Incorporation (16 pages) |