Lanark
ML11 7NL
Scotland
Secretary Name | Maureen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1999(3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 13 Hope Street Lanark ML11 7NL Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Website | hookmarine.com |
---|---|
Email address | [email protected] |
Telephone | 01292 679500 |
Telephone region | Ayr |
Registered Address | G O Thomson & Co 13 Hope Street Lanark ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 50 other UK companies use this postal address |
3k at £1 | Maureen Smith 7.23% Ordinary |
---|---|
28.5k at £1 | Dr David Macdonald Smith 68.67% Redeemable Ordinary Non-voting |
5k at £1 | Alasdair John Smith 12.05% Redeemable Ordinary Non-voting |
5k at £1 | Kenneth James Smith 12.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,344 |
Cash | £148 |
Current Liabilities | £143,197 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
22 August 2001 | Delivered on: 30 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
10 November 2015 | Registered office address changed from Unit 35 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to C/O G O Thomson & Co 13 Hope Street Lanark ML11 7NL on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Unit 35 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to C/O G O Thomson & Co 13 Hope Street Lanark ML11 7NL on 10 November 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2012
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2012
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2012
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 June 2010 | Secretary's details changed for Maureen Smith on 18 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Maureen Smith on 18 June 2010 (1 page) |
29 June 2010 | Director's details changed for Kenneth James Smith on 18 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Kenneth James Smith on 18 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 110 park street motherwell lanarkshire ML1 1PF (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 110 park street motherwell lanarkshire ML1 1PF (1 page) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: portland house harbour road troon ayrshire KA10 6DN (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: portland house harbour road troon ayrshire KA10 6DN (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (3 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 110 park street motherwell lanarkshire ML1 1PF (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 110 park street motherwell lanarkshire ML1 1PF (1 page) |
11 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 August 2002 | Nc inc already adjusted 01/05/02 (1 page) |
8 August 2002 | Nc inc already adjusted 01/05/02 (1 page) |
16 July 2002 | Resolutions
|
16 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
16 July 2002 | Ad 01/05/02--------- £ si 28500@1 (2 pages) |
16 July 2002 | Resolutions
|
16 July 2002 | Ad 01/05/02--------- £ si 28500@1 (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | £ nc 100/8098 05/02/01 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | £ nc 100/8098 05/02/01 (1 page) |
6 July 2001 | Ad 05/02/01--------- £ si 7998@1 (2 pages) |
6 July 2001 | Ad 05/02/01--------- £ si 7998@1 (2 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
10 July 2000 | Return made up to 18/06/00; full list of members
|
10 July 2000 | Return made up to 18/06/00; full list of members
|
3 April 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
3 April 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
9 August 1999 | Company name changed exchangelaw (no.226) LIMITED\certificate issued on 10/08/99 (2 pages) |
9 August 1999 | Company name changed exchangelaw (no.226) LIMITED\certificate issued on 10/08/99 (2 pages) |
18 June 1999 | Incorporation (22 pages) |
18 June 1999 | Incorporation (22 pages) |