Hamilton
Lanarkshire
ML3 0RF
Scotland
Director Name | Mr Colin Henry Brooks |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(same day as company formation) |
Role | Property Asset Management |
Country of Residence | Scotland |
Correspondence Address | 68 Hamilton Park North Hamilton Lanarkshire ML3 0FG Scotland |
Director Name | Mrs Margaret Prasher Shaw Brooks |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(same day as company formation) |
Role | Property Asset Management |
Country of Residence | Scotland |
Correspondence Address | 68 Hamilton Park North Hamilton Lanarkshire ML3 0FG Scotland |
Secretary Name | Miss Hazel Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(same day as company formation) |
Role | Property Asset Management |
Country of Residence | Scotland |
Correspondence Address | 49 The Paddock Hamilton Lanarkshire ML3 0RF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 889021 |
---|---|
Telephone region | Motherwell |
Registered Address | 68 Hamilton Park North Hamilton Lanarkshire ML3 0FG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
34 at £1 | Colin Henry Brooks 34.00% Ordinary |
---|---|
33 at £1 | Hazel Brooks 33.00% Ordinary |
33 at £1 | Margaret Prasher Shaw Brooks 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,595 |
Cash | £5,593 |
Current Liabilities | £7,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
22 October 2014 | Delivered on: 7 November 2014 Persons entitled: Firm of Greenside & Partners Thereof Classification: A registered charge Particulars: Plot of ground forming title number LAN110502. Outstanding |
---|
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 November 2014 | Director's details changed for Colin Henry Brooks on 11 October 2014 (2 pages) |
16 November 2014 | Director's details changed for Colin Henry Brooks on 11 October 2014 (2 pages) |
16 November 2014 | Registered office address changed from Brookside Homes & Gardens Lanark Road End Larkhall South Lanarkshire ML9 2UG to 68 Hamilton Park North Hamilton Lanarkshire ML3 0FG on 16 November 2014 (1 page) |
16 November 2014 | Director's details changed for Margaret Prasher Shaw Brooks on 11 October 2014 (2 pages) |
16 November 2014 | Director's details changed for Margaret Prasher Shaw Brooks on 11 October 2014 (2 pages) |
16 November 2014 | Registered office address changed from Brookside Homes & Gardens Lanark Road End Larkhall South Lanarkshire ML9 2UG to 68 Hamilton Park North Hamilton Lanarkshire ML3 0FG on 16 November 2014 (1 page) |
7 November 2014 | Registration of charge SC2286610001, created on 22 October 2014 (5 pages) |
7 November 2014 | Registration of charge SC2286610001, created on 22 October 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Director's details changed for Miss Hazel Brooks on 1 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Hazel Brooks on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Miss Hazel Brooks on 1 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Hazel Brooks on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Miss Hazel Brooks on 1 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Hazel Brooks on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Director's details changed for Hazel Brooks on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Margaret Prasher Shaw Brooks on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Hazel Brooks on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Hazel Brooks on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Colin Henry Brooks on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Margaret Prasher Shaw Brooks on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Colin Henry Brooks on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Colin Henry Brooks on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Margaret Prasher Shaw Brooks on 9 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
25 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
19 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Return made up to 17/02/05; full list of members (7 pages) |
7 June 2005 | Return made up to 17/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 February 2003 | Ad 02/03/02--------- £ si 98@1 (2 pages) |
26 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 February 2003 | Ad 02/03/02--------- £ si 98@1 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Incorporation (16 pages) |
1 March 2002 | Incorporation (16 pages) |