Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Walter Kidd Gray |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2021(22 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 20 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr William Russell |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moray Avenue Airdrie Strathclyde ML6 9RU Scotland |
Secretary Name | Isobel Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Sales Representitive |
Correspondence Address | 33 Moray Avenue Airdrie Lanarkshire ML6 9RU Scotland |
Director Name | John Watson |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | McAdam House 1 Cadzow Lane Hamilton ML3 6AY Scotland |
Director Name | Mr Walter Kidd Gray |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2015) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Shalem 51 Bellsdyke Road Airdrie North Lanarkshire ML6 9DU Scotland |
Secretary Name | John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | McAdam House 1 Cadzow Lane Hamilton ML3 6AY Scotland |
Director Name | Mr Henry Matthew McCaffer |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(16 years, 4 months 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 South Lanarkshire ML3 6DA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 Brandon Street Hamilton South 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 |
3 at £1 | William Russell 75.00% Ordinary |
---|---|
1 at £1 | John Watson 25.00% Ordinary |
Latest Accounts | 30 April 2021 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
---|---|
26 October 2021 | Termination of appointment of Henry Matthew Mccaffer as a director on 20 October 2021 (1 page) |
26 October 2021 | Appointment of Mr Walter Kidd Gray as a director on 20 October 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
15 March 2018 | Notification of Henry Matthew Mccaffer 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) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Mr William Russell on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Mr William Russell on 27 April 2016 (1 page) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 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 | 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) |
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 20 January 2011 (2 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
6 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
14 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members
|
13 May 2004 | Return made up to 27/04/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 27/04/03; full list of members (6 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 27/04/03; full list of members (6 pages) |
24 July 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: mcadam house 1 cadzow lane hamilton strathclyde ML3 6AS (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: mcadam house 1 cadzow lane hamilton strathclyde ML3 6AS (1 page) |
2 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 33 moray avenue airdrie lanarkshire ML6 9RU (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 33 moray avenue airdrie lanarkshire ML6 9RU (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
28 April 2000 | Return made up to 27/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 27/04/00; full list of members (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
11 May 1999 | Ad 05/05/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Ad 05/05/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (16 pages) |
27 April 1999 | Incorporation (16 pages) |