Hamilton
Lanarkshire
ML3 9FE
Scotland
Secretary Name | Mr Peter Cairney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 16 years, 1 month (closed 28 November 2018) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blair Atholl Grove Hamilton Lanarkshire ML3 9FE Scotland |
Director Name | Mr Graeme Hamilton Smith |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 September 2010) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Burnside Farm Glassford Strathaven Lanarkshire ML10 6TS Scotland |
Secretary Name | Sandra Adamson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 53 Cathkin Crescent Cumbernauld Glasgow G68 0FD Scotland |
Director Name | Mr Stephen Alexander Smith |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Murray Court Hillhouse Industrial Estate Hamilton South Lanarkshire ML03 9SL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £215,998 |
Cash | £14,589 |
Current Liabilities | £151,107 |
Latest Accounts | 30 September 2010 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 November 2016 | Registered office address changed from C/O Kmpg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
---|---|
16 July 2012 | Court order notice of winding up (1 page) |
16 July 2012 | Registered office address changed from 5 Murray Court Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL United Kingdom on 16 July 2012 (2 pages) |
16 July 2012 | Notice of winding up order (1 page) |
29 June 2012 | Appointment of a provisional liquidator (2 pages) |
24 February 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
21 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2011 (16 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Director's details changed for Peter Cairney on 27 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Termination of appointment of Graeme Smith as a director (1 page) |
13 September 2010 | Appointment of Mr Stephen Alexander Smith as a director (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 June 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 5 murray court hillhouse industrial estate hamilton ML3 9SL (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 16 hillhouse workshops 37 argyle crescent hillhouse industrial estate hamilton ML3 9BQ (1 page) |
26 February 2008 | Director's change of particulars / graeme smith / 31/08/2007 (1 page) |
26 February 2008 | Return made up to 27/09/07; full list of members (4 pages) |
25 February 2008 | Director and secretary's change of particulars / peter cairney / 01/06/2007 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 March 2007 | New secretary appointed (2 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 September 2005 | Return made up to 27/09/05; full list of members (3 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: unit 24 hillhouse workshops 37 argyle crescent hillhouse industrial estate hamilton ML3 9BQ (1 page) |
27 September 2005 | Location of register of members (1 page) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 47 cadzow street hamilton ML3 6ED (1 page) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Ad 21/10/02--------- £ si 99@1 (2 pages) |
29 December 2003 | Return made up to 03/10/03; full list of members (7 pages) |
11 March 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
20 November 2002 | Memorandum and Articles of Association (13 pages) |
21 October 2002 | Company name changed cairney & smith (building contra ctors) LIMITED\certificate issued on 21/10/02 (2 pages) |
15 October 2002 | Memorandum and Articles of Association (9 pages) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Company name changed lodgetrend LIMITED\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (1 page) |
3 October 2002 | Incorporation (16 pages) |