Glasgow
G1 3NQ
Scotland
Secretary Name | Theresa Ann Hamill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Cordir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Christopher Hamill 20.00% Ordinary A-j |
---|---|
1 at £1 | Dr James Hamill 20.00% Ordinary |
1 at £1 | Dr James Hamill 20.00% Ordinary A-j |
1 at £1 | Mrs Theresa Ann Hamill 20.00% Ordinary |
1 at £1 | Mrs Theresa Ann Hamill 20.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£12,306 |
Cash | £15,666 |
Current Liabilities | £39,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
2 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 October 2016 | Secretary's details changed for Theresa Ann Hamill on 5 April 2016 (1 page) |
11 October 2016 | Secretary's details changed for Theresa Ann Hamill on 5 April 2016 (1 page) |
11 October 2016 | Director's details changed for Dr James Hamill on 5 April 2016 (2 pages) |
11 October 2016 | Director's details changed for Dr James Hamill on 5 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 November 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
2 November 2007 | Ad 08/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 November 2007 | Ad 08/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Company name changed hamil associates LTD.\certificate issued on 12/06/04 (2 pages) |
14 June 2004 | Company name changed hamil associates LTD.\certificate issued on 12/06/04 (2 pages) |
3 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
3 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Ad 01/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 October 2002 | Ad 01/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Incorporation (9 pages) |
7 October 2002 | Incorporation (9 pages) |