Hamilton
ML3 0QQ
Scotland
Director Name | Mrs Janice Halliday |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 15 Parkburn Crescent Hamilton ML3 0QQ Scotland |
Director Name | Mr John William Halliday |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Unit 15 Parkburn Crescent Hamilton ML3 0QQ Scotland |
Director Name | Richard Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 15 Parkburn Crescent Hamilton ML3 0QQ Scotland |
Secretary Name | Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 15 Parkburn Crescent Hamilton ML3 0QQ Scotland |
Director Name | Mr Craig Dickson Smith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 25 March 2019) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parkburn Court Parkburn Estate Hamilton Lanarkshire ML3 0QQ Scotland |
Director Name | Mr Mark Richard Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 15 March 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parkburn Court Parkburn Estate Hamilton Lanarkshire ML3 0QQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01698 304565 |
---|---|
Telephone region | Motherwell |
Registered Address | Unit 15 Parkburn Crescent Hamilton ML3 0QQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
50 at £1 | Anne Smith 50.00% Ordinary |
---|---|
50 at £1 | Richard Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,438 |
Cash | £34,151 |
Current Liabilities | £43,873 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 2 days from now) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
9 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
6 May 2022 | Notification of Craig Halliday as a person with significant control on 6 April 2022 (2 pages) |
24 December 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
7 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
15 April 2019 | Notification of Janice Halliday as a person with significant control on 25 March 2019 (2 pages) |
15 April 2019 | Appointment of Mr Craig Halliday as a director on 25 March 2019 (2 pages) |
15 April 2019 | Termination of appointment of Richard Smith as a director on 25 March 2019 (1 page) |
15 April 2019 | Notification of John William Halliday as a person with significant control on 25 March 2019 (2 pages) |
15 April 2019 | Termination of appointment of Mark Richard Smith as a director on 15 March 2019 (1 page) |
15 April 2019 | Appointment of Mrs Janice Halliday as a director on 25 March 2019 (2 pages) |
15 April 2019 | Termination of appointment of Anne Smith as a secretary on 25 March 2019 (1 page) |
15 April 2019 | Termination of appointment of Craig Dickson Smith as a director on 25 March 2019 (1 page) |
15 April 2019 | Withdrawal of a person with significant control statement on 15 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr John William Halliday as a director on 25 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
27 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 February 2018 | Notification of a person with significant control statement (2 pages) |
8 February 2018 | Cessation of Anne Smith as a person with significant control on 18 January 2018 (1 page) |
8 February 2018 | Cessation of Richard Smith as a person with significant control on 18 January 2018 (1 page) |
8 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
13 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 March 2011 | Appointment of Mr Mark Richard Smith as a director (2 pages) |
23 March 2011 | Appointment of Mr Craig Dickson Smith as a director (2 pages) |
23 March 2011 | Appointment of Mr Mark Richard Smith as a director (2 pages) |
23 March 2011 | Appointment of Mr Craig Dickson Smith as a director (2 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 February 2010 | Director's details changed for Richard Smith on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Richard Smith on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Anne Smith on 31 January 2010 (1 page) |
18 February 2010 | Registered office address changed from C/O Same as Po Box Same as Same as Same as Same as Same as Same as ML3 0QQ Scotland on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from C/O Same as Po Box Same as Same as Same as Same as Same as Same as ML3 0QQ Scotland on 18 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Anne Smith on 31 January 2010 (1 page) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Registered office address changed from Unit 15 Parkburn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Unit 15 Parkburn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Unit 15 Parkburn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 5 November 2009 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o john di mambro & co 16 muir street hamilton ML3 6EP (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o john di mambro & co 16 muir street hamilton ML3 6EP (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 251 kilmarnock road glasgow G41 3JR (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 251 kilmarnock road glasgow G41 3JR (1 page) |
26 June 2006 | Return made up to 05/04/06; full list of members (6 pages) |
26 June 2006 | Return made up to 05/04/06; full list of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (11 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (11 pages) |
1 September 2005 | Return made up to 05/04/05; full list of members (6 pages) |
1 September 2005 | Return made up to 05/04/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 July 2004 | Ad 05/04/02--------- £ si 99@1 (2 pages) |
13 July 2004 | Ad 05/04/02--------- £ si 99@1 (2 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 September 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
29 September 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
9 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (14 pages) |
5 April 2002 | Incorporation (14 pages) |