Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Secretary Name | Mrs Ceri Evonne Jackson De Azevedo |
---|---|
Status | Closed |
Appointed | 01 April 2015(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
Director Name | Mr Brian Charles Deuchars |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Swanston View Edinburgh Midlothian EH10 7DG Scotland |
Secretary Name | Stuart Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 41 Jarnac Court Soutra Point Dalkeith EH22 1HU Scotland |
Secretary Name | Lynne Christine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | 8 Craiglockhart Quadrant Edinburgh Midlothian EH14 1HD Scotland |
Secretary Name | Mr Stuart Jackson |
---|---|
Status | Resigned |
Appointed | 05 May 2011(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 17a Main Street Balerno Midlothian EH14 7EQ Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 April 2003) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
400 at £0.2 | Stuart Jackson 80.00% Ordinary A |
---|---|
20 at £0.2 | Avril Jackson 4.00% Ordinary D |
20 at £0.2 | Ceri Jackson De Azevedo 4.00% Ordinary D |
60 at £0.2 | Lynne Jackson 12.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £329,973 |
Cash | £141,714 |
Current Liabilities | £21,755 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 April 2010 | Delivered on: 21 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
2 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
---|---|
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 April 2015 | Termination of appointment of Stuart Jackson as a secretary on 1 April 2015 (1 page) |
24 April 2015 | Appointment of Mrs Ceri Evonne Jackson De Azevedo as a secretary on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Ceri Evonne Jackson De Azevedo as a secretary on 1 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Stuart Jackson as a secretary on 1 April 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Stuart Jackson on 10 May 2011 (2 pages) |
10 May 2011 | Termination of appointment of Lynne Jackson as a secretary (1 page) |
10 May 2011 | Appointment of Mr Stuart Jackson as a secretary (1 page) |
10 May 2011 | Registered office address changed from 8 Craiglockhart Quadrant Edinburgh Midlothian EH14 1HD on 10 May 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Stuart Jackson on 20 April 2010 (2 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members
|
20 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 41 jarnac court, 2ND floor lower soutra point dalkeith midlothian, EH22 1HU (1 page) |
9 May 2005 | Return made up to 20/04/05; full list of members
|
27 April 2005 | New secretary appointed (2 pages) |
22 November 2004 | £ ic 250/125 26/10/04 £ sr [email protected]=125 (1 page) |
4 November 2004 | Director resigned (1 page) |
2 November 2004 | Resolutions
|
18 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 April 2004 | Return made up to 20/04/04; full list of members (9 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 41 jarnac court soutra point dalkeith EH22 1HU (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 20/04/03; full list of members
|
8 May 2003 | Secretary resigned (1 page) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
22 April 2002 | Return made up to 20/04/02; full list of members (8 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 July 2001 | Return made up to 20/04/01; full list of members (9 pages) |
9 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 May 2000 | Return made up to 20/04/00; full list of members
|
18 February 2000 | Ad 15/02/00--------- £ si [email protected]=50 £ ic 800/850 (2 pages) |
13 October 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Incorporation (20 pages) |