Hamilton
ML3 6JT
Scotland
Director Name | Mr William Thomas Riddick Williamson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Henry Thomson Mitchell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Huntly Lodge,Fairfield Place Bothwell Glasgow Lanarkshire G71 8RP Scotland |
Director Name | Mr Cameron King Russell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Townfoot Of Priestgill Strathaven ML10 6PS Scotland |
Director Name | Mr Alan Gillies McGarvie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Mr Alan Gillies McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Alan Mcgarvie 50.00% Ordinary |
---|---|
2 at £1 | Andrew Steel 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
3 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
8 March 2017 | Termination of appointment of Alan Gillies Mcgarvie as a director on 31 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Alan Gillies Mcgarvie as a secretary on 31 December 2016 (1 page) |
8 March 2017 | Appointment of Mr William Thomas Riddick Williamson as a director on 31 December 2016 (2 pages) |
8 March 2017 | Termination of appointment of Alan Gillies Mcgarvie as a director on 31 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Alan Gillies Mcgarvie as a secretary on 31 December 2016 (1 page) |
8 March 2017 | Appointment of Mr William Thomas Riddick Williamson as a director on 31 December 2016 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 4 May 2012 (1 page) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
30 March 2010 | Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 April 2009 | Director's change of particulars / andrew steel / 01/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / andrew steel / 01/04/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from silverwells house 114 cadzow st hamilton lanarkshire ML3 6HP (1 page) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from silverwells house 114 cadzow st hamilton lanarkshire ML3 6HP (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Appointment terminated director henry mitchell (1 page) |
23 January 2009 | Appointment terminated director henry mitchell (1 page) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 March 2008 | Director appointed andrew steel (1 page) |
13 March 2008 | Appointment terminated director cameron russell (1 page) |
13 March 2008 | Appointment terminated director cameron russell (1 page) |
13 March 2008 | Director appointed andrew steel (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
21 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
16 March 2005 | Return made up to 29/03/05; full list of members
|
16 March 2005 | Return made up to 29/03/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 March 2002 | Return made up to 29/03/02; full list of members
|
21 March 2002 | Return made up to 29/03/02; full list of members
|
5 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 March 2001 | Return made up to 29/03/01; full list of members
|
20 March 2001 | Return made up to 29/03/01; full list of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
4 April 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 April 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (15 pages) |
29 March 2000 | Incorporation (15 pages) |