Torheads
Hamilton
ML3 8SX
Scotland
Secretary Name | Pauline McKale |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pembury Crescent Torheads Hamilton ML3 8SX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 801368049 |
---|---|
Telephone region | Mobile |
Registered Address | 49 Pembury Crescent Torheads Hamilton South Lanarkshire ML3 8SX Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton South |
2 at £1 | Christopher Mckale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,311 |
Cash | £6,625 |
Current Liabilities | £2,269 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
27 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
8 July 2013 | Amended accounts made up to 31 January 2013 (10 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
21 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 April 2010 | Director's details changed for Christopher Mckale on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Christopher Mckale on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Christopher Mckale on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Christopher Mckale on 1 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 November 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 March 2006 | Return made up to 29/01/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 49 ambleside rise avongrove hamilton ML3 7HJ (1 page) |
1 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members
|
15 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (16 pages) |