Hamilton
ML3 6JT
Scotland
Secretary Name | Helen Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 May 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 | Helen Ferguson 50.00% Ordinary |
---|---|
1 at £1 | James Forrest Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,370 |
Cash | £64,256 |
Current Liabilities | £44,893 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 10 April 2012 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Helen Ferguson on 1 October 2009 (1 page) |
12 May 2010 | Secretary's details changed for Helen Ferguson on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for James Forrest Ferguson on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for James Forrest Ferguson on 1 October 2009 (2 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
22 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
10 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 April 2004 | Return made up to 01/05/04; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
27 May 2002 | Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page) |
27 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (16 pages) |