Hamilton
Lanarkshire
ML3 7DA
Scotland
Secretary Name | Janice Pisano |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Angus Avenue Hamilton Lanarkshire ML3 7DA Scotland |
Director Name | Oreste Pisano |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Angus Avenue Hamilton Lanarkshire ML3 7DA Scotland |
Secretary Name | Marco Pisano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 2 Angus Avenue Hamilton Lanarkshire ML3 7DA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01698 200329 |
---|---|
Telephone region | Motherwell |
Registered Address | 1 Angus Avenue Hamilton ML3 7DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2012 |
---|---|
Net Worth | £141,038 |
Cash | £137,538 |
Current Liabilities | £144,061 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
21 April 2011 | Delivered on: 5 May 2011 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered in the land under title number LAN3473. Outstanding |
---|---|
22 February 2005 | Delivered on: 5 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site of former gospel hall, muir street, hamilton. Outstanding |
15 November 2004 | Delivered on: 22 November 2004 Satisfied on: 21 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The plot of ground known as plot 9, earls gate, bothwell (title number LAN174804). Fully Satisfied |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 August 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 August 2020 | Satisfaction of charge 2 in full (4 pages) |
21 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
27 March 2018 | Notification of Peter Silvano Pisano as a person with significant control on 10 February 2018 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
24 May 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
24 May 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Oreste Pisano as a director (2 pages) |
15 May 2012 | Termination of appointment of Oreste Pisano as a director (2 pages) |
29 July 2011 | Director's details changed for Oreste Pisano on 11 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Peter Silvano Pisano on 30 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Peter Silvano Pisano on 30 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Oreste Pisano on 11 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 December 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
12 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
10 October 2008 | Secretary's change of particulars / janice pisano / 11/06/2008 (1 page) |
10 October 2008 | Return made up to 11/06/06; no change of members (7 pages) |
10 October 2008 | Director's change of particulars / peter pisano / 11/06/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / janice pisano / 11/06/2008 (1 page) |
10 October 2008 | Return made up to 11/06/06; no change of members (7 pages) |
10 October 2008 | Return made up to 11/06/08; change of members (7 pages) |
10 October 2008 | Return made up to 11/06/07; full list of members (7 pages) |
10 October 2008 | Director's change of particulars / peter pisano / 11/06/2008 (1 page) |
10 October 2008 | Return made up to 11/06/08; change of members (7 pages) |
10 October 2008 | Return made up to 11/06/07; full list of members (7 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 31 laverock avenue hamilton ML3 7DD (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 31 laverock avenue hamilton ML3 7DD (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 October 2005 | Return made up to 11/06/05; no change of members (7 pages) |
11 October 2005 | Return made up to 11/06/05; no change of members (7 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 March 2005 | Partic of mort/charge * (3 pages) |
5 March 2005 | Partic of mort/charge * (3 pages) |
22 November 2004 | Partic of mort/charge * (3 pages) |
22 November 2004 | Partic of mort/charge * (3 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 October 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
27 October 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
30 December 2002 | Ad 20/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 December 2002 | Ad 20/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
11 June 2002 | Incorporation (15 pages) |
11 June 2002 | Incorporation (15 pages) |