Hamilton
Lanarkshire
ML3 6PH
Scotland
Director Name | Mr Jon Alexander Burn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Royal Drive Hamilton Lanarkshire ML3 7DJ Scotland |
Director Name | Douglas Bethune Kerr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Tiree Grange Hamilton Lanarkshire ML3 8BP Scotland |
Secretary Name | Mr Jon Alexander Burn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Royal Drive Hamilton Lanarkshire ML3 7DJ Scotland |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | gtham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 284949 |
Telephone region | Motherwell |
Registered Address | Kemp Street Hamilton Lanarkshire ML3 6PQ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Jon Alexander Burn 75.00% Ordinary |
---|---|
5k at £1 | Susan Elizabeth Burn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,001,098 |
Cash | £514,506 |
Current Liabilities | £862,910 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
12 March 2010 | Delivered on: 25 March 2010 Persons entitled: George Taylor Holdings Limited Classification: Standard security Secured details: £1,000,000. Particulars: Foundry premises at kemp street lan 134425 and LAN43479. Outstanding |
---|
15 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 August 2010 | Director's details changed for Douglas Bethune Kerr on 24 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Jon Alexander Burn on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Douglas Bethune Kerr on 24 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Jon Alexander Burn on 24 July 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2009 | Director's change of particulars / douglas kerr / 14/11/2008 (1 page) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / douglas kerr / 14/11/2008 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 August 2008 | Director and secretary's change of particulars / jon burn / 01/10/2007 (1 page) |
5 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
5 August 2008 | Director and secretary's change of particulars / jon burn / 01/10/2007 (1 page) |
5 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 March 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
12 March 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
19 September 2006 | Ad 31/08/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
19 September 2006 | Ad 31/08/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
7 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
11 May 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
11 May 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
10 May 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
10 May 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
14 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
7 May 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
1 May 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
16 November 2001 | Company name changed george taylor holdings LIMITED\certificate issued on 16/11/01 (2 pages) |
16 November 2001 | Company name changed george taylor holdings LIMITED\certificate issued on 16/11/01 (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (18 pages) |
24 July 2001 | Incorporation (18 pages) |