Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Douglas Cameron Macmillan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2002(same day as company formation) |
Role | Area Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Graeme Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(same day as company formation) |
Role | Area Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Douglas Cameron Macmillan 50.00% Ordinary |
---|---|
1 at £1 | Graeme Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £2,702 |
Current Liabilities | £46,393 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
16 February 2009 | Delivered on: 25 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 July 2017 | Notification of Douglas Cameron Macmillan as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
30 June 2014 | Director's details changed for Douglas Cameron Macmillan on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Douglas Cameron Macmillan on 1 April 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2010 | Director's details changed for Graeme Shaw on 25 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Douglas Cameron Macmillan on 25 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Graeme Shaw on 25 June 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 June 2005 | Return made up to 25/06/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
18 June 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
18 June 2003 | Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (16 pages) |