Hamilton
ML3 6JT
Scotland
Secretary Name | Lilias Souden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Lilias Souden |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David William White Souden 50.00% Ordinary |
---|---|
1 at £1 | Lilias Souden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,121 |
Cash | £12,519 |
Current Liabilities | £313,263 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
23 November 2007 | Delivered on: 29 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 craigieburn road, cumbernauld DMB29085. Outstanding |
---|---|
19 October 2007 | Delivered on: 25 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 glenhove road, cumbernauld, glasgow. Outstanding |
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 lammermoor calderwood east kilbride. Outstanding |
21 July 2004 | Delivered on: 27 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 October 2003 | Delivered on: 14 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 denholm crescent, east kilbride--title number LAN41854. Outstanding |
7 October 2003 | Delivered on: 14 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 145 maple terrace, greenhills, east kilbride--title number LAN27666. Outstanding |
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Satisfaction of charge 2 in full (4 pages) |
20 January 2023 | Satisfaction of charge 1 in full (4 pages) |
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 October 2013 | Director's details changed for David William White Souden on 31 October 2013 (3 pages) |
31 October 2013 | Director's details changed for David William White Souden on 31 October 2013 (3 pages) |
31 October 2013 | Director's details changed for Mr William David White Souden on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr William David White Souden on 31 October 2013 (2 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 May 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Lilias Souden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Lilias Souden on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Lilias Souden on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for David William White Souden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for David William White Souden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Lilias Souden on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Lilias Souden on 1 October 2009 (1 page) |
1 June 2010 | Secretary's details changed for Lilias Souden on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for David William White Souden on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
13 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
13 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
2 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members
|
22 April 2004 | Return made up to 30/04/04; full list of members
|
10 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
14 October 2003 | Partic of mort/charge * (3 pages) |
14 October 2003 | Partic of mort/charge * (6 pages) |
14 October 2003 | Partic of mort/charge * (3 pages) |
14 October 2003 | Partic of mort/charge * (6 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members
|
14 May 2003 | Return made up to 30/04/03; full list of members
|
14 May 2002 | Registered office changed on 14/05/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (16 pages) |
30 April 2002 | Incorporation (16 pages) |