Hamilton
ML3 6EE
Scotland
Director Name | James Richard Lonsdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 2009) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | Tweedieside Cottage Strathaven Lanarkshire ML10 6PJ Scotland |
Secretary Name | James Richard Lonsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 2009) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | Tweedieside Cottage Strathaven Lanarkshire ML10 6PJ Scotland |
Director Name | Mrs Joyce Laurie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Cadzow Street Hamilton ML3 6EE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Cadzow Street Hamilton ML3 6EE Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Alistair John Laurie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,725 |
Cash | £1,487 |
Current Liabilities | £9,570 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
24 September 2021 | Delivered on: 12 October 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 78/82 cadzow street, hamilton ML3 6DS for more details please see instrument. Outstanding |
---|---|
6 January 2017 | Delivered on: 12 January 2017 Persons entitled: W M Mann & Co (Investments) Limited Classification: A registered charge Particulars: 37 cadzow street, hamilton. Outstanding |
25 October 2012 | Delivered on: 6 November 2012 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 78/82 cadzow street, hamilton, title number LAN155614. Outstanding |
14 December 2009 | Delivered on: 16 December 2009 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 |
7 December 2001 | Delivered on: 7 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 78 cadzow street, hamilton. Outstanding |
22 February 2021 | Memorandum and Articles of Association (12 pages) |
---|---|
22 February 2021 | Resolutions
|
12 February 2021 | Termination of appointment of Joyce Laurie as a director on 11 February 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
15 June 2020 | Registered office address changed from 78 Cadzow Street Hamilton Lanarkshire ML3 6DS to 37 Cadzow Street Hamilton ML3 6EE on 15 June 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 January 2017 | Registration of charge SC2240920004, created on 6 January 2017 (9 pages) |
12 January 2017 | Registration of charge SC2240920004, created on 6 January 2017 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Appointment of Mrs Joyce Laurie as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Joyce Laurie as a director on 14 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 March 2014 | Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages) |
12 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from 85 Main Street Uddingston South Lanarkshire G71 7EP on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 85 Main Street Uddingston South Lanarkshire G71 7EP on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from 85 Main Street Uddingston South Lanarkshire G71 7EP on 5 January 2010 (1 page) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2009 | Appointment terminated director and secretary james lonsdale (1 page) |
12 August 2009 | Appointment terminated director and secretary james lonsdale (1 page) |
7 August 2009 | Company name changed laurie & lonsdale properties LIMITED\certificate issued on 10/08/09 (2 pages) |
7 August 2009 | Company name changed laurie & lonsdale properties LIMITED\certificate issued on 10/08/09 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
5 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
26 January 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 January 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
7 December 2001 | Partic of mort/charge * (6 pages) |
7 December 2001 | Partic of mort/charge * (6 pages) |
29 November 2001 | Memorandum and Articles of Association (10 pages) |
29 November 2001 | Memorandum and Articles of Association (10 pages) |
27 November 2001 | Company name changed sourcepaint LIMITED\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed sourcepaint LIMITED\certificate issued on 27/11/01 (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Registered office changed on 26/11/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Resolutions
|
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
9 October 2001 | Incorporation (13 pages) |
9 October 2001 | Incorporation (13 pages) |