Hamilton
ML3 6JP
Scotland
Secretary Name | Mr John William O'Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Director Name | Mr Ian John Bullough |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 2002(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Mr Nigel John Hawkins |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 2002(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Grange Park Avenue Wilmslow Cheshire SK9 4AL |
Secretary Name | Mr Ian John Bullough |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 August 2002(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Mr Francis Paul McCartney |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Round Riding Road Dumbarton West Dunbartonshire G82 2HE Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.essentialvf.com |
---|
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | John William Oneill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,658 |
Cash | £12,967 |
Current Liabilities | £19,696 |
Latest Accounts | 31 March 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Registered office address changed from Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton ML3 6JP on 28 September 2016 (1 page) |
29 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
29 August 2016 | Director's details changed for John William O'neill on 28 August 2016 (2 pages) |
29 August 2016 | Secretary's details changed for John William O'neill on 28 August 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 August 2015 | Registered office address changed from 119 Cadzow Street Hamilton Lanarkshire ML3 6JA to Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 119 Cadzow Street Hamilton Lanarkshire ML3 6JA to Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 5 August 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Registered office address changed from 119 Cadzow Street Hamilton Glasgow ML3 6JA on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 119 Cadzow Street Hamilton Glasgow ML3 6JA on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Termination of appointment of Frank Mccartney as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for John William O'neill on 14 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Frank Mccartney on 14 August 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
4 September 2009 | Location of register of members (1 page) |
31 March 2009 | Appointment terminated secretary ian bullough (1 page) |
13 March 2009 | Appointment terminated director ian bullough (1 page) |
13 March 2009 | Appointment terminated director nigel hawkins (1 page) |
13 March 2009 | Secretary appointed john william o'neill (2 pages) |
13 March 2009 | Director appointed frank mccartney (2 pages) |
20 February 2009 | Company name changed jigsaw finance (scotland) LIMITED\certificate issued on 20/02/09 (3 pages) |
4 December 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 14/08/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
11 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
18 January 2004 | Registered office changed on 18/01/04 from: 11 mckay place east kilbride glasgow G74 4SP (1 page) |
18 November 2003 | New director appointed (2 pages) |
3 November 2003 | Return made up to 14/08/03; full list of members
|
3 November 2003 | Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (3 pages) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 11 mckay place east kilbride glasgow lanarkshire G74 4SP (1 page) |
28 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |