Hamilton Road
Strathaven
South Lanarkshire
ML10 6SY
Scotland
Secretary Name | Gavin William Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (closed 20 October 2020) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Strathaven Rural Centre Hamilton Road Strathaven South Lanarkshire ML10 6SY Scotland |
Director Name | Mr Ruaridh Norton |
---|---|
Date of Birth | December 1987 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(10 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Strathaven Rural Centre Hamilton Road Strathaven South Lanarkshire ML10 6SY Scotland |
Director Name | John Maxwell Hodge |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Newbattle Gardens Eskbank Midlothian EH22 3DR Scotland |
Director Name | Mr William Hamilton Paterson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2012) |
Role | Banking & Finance Mgr |
Country of Residence | Scotland |
Correspondence Address | Laigh Brownmuir House Glassford Strathaven Lanarkshire ML10 6TX Scotland |
Director Name | Mr Patrick Alick Cuthbert |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2013) |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Strathaven Rural Centre Hamilton Road Strathaven South Lanarkshire ML10 6SY Scotland |
Director Name | Mr David Bennie |
---|---|
Date of Birth | March 1982 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Strathaven Rural Centre Hamilton Road Strathaven South Lanarkshire ML10 6SY Scotland |
Secretary Name | Balfour & Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LN Scotland |
Website | www.the-inside-line.co.uk |
---|
Registered Address | Hamilton House Strathaven Rural Centre Hamilton Road Strathaven South Lanarkshire ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Gavin William Miller 50.00% Ordinary |
---|---|
500 at £1 | Ruaridh Norton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,575 |
Current Liabilities | £25,968 |
Latest Accounts | 31 October 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of David Bennie as a director on 2 June 2014 (1 page) |
14 November 2014 | Termination of appointment of David Bennie as a director on 2 June 2014 (1 page) |
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of David Bennie as a director on 2 June 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Ruaridh Norton as a director (2 pages) |
23 December 2013 | Termination of appointment of Patrick Cuthbert as a director (1 page) |
23 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Ruaridh Norton as a director (2 pages) |
23 December 2013 | Termination of appointment of Patrick Cuthbert as a director (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Secretary's details changed for Gavin William Miller on 1 January 2012 (1 page) |
18 December 2012 | Director's details changed for Gavin William Miller on 1 January 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Gavin William Miller on 1 January 2012 (1 page) |
18 December 2012 | Director's details changed for Gavin William Miller on 1 January 2012 (2 pages) |
18 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Secretary's details changed for Gavin William Miller on 1 January 2012 (1 page) |
18 December 2012 | Director's details changed for Gavin William Miller on 1 January 2012 (2 pages) |
15 November 2012 | Appointment of Mr Patrick Alick Cuthbert as a director (2 pages) |
15 November 2012 | Appointment of David Bennie as a director (2 pages) |
15 November 2012 | Termination of appointment of William Paterson as a director (1 page) |
15 November 2012 | Appointment of Mr Patrick Alick Cuthbert as a director (2 pages) |
15 November 2012 | Appointment of David Bennie as a director (2 pages) |
15 November 2012 | Termination of appointment of William Paterson as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Memorandum and Articles of Association (11 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Memorandum and Articles of Association (11 pages) |
26 July 2010 | Resolutions
|
2 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Registered office address changed from Hamilton House, Station Road Strathaven Lanarkshire ML10 6BE on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Gavin William Miller on 16 October 2009 (2 pages) |
2 December 2009 | Director's details changed for William Hamilton Paterson on 16 October 2009 (2 pages) |
2 December 2009 | Registered office address changed from Hamilton House, Station Road Strathaven Lanarkshire ML10 6BE on 2 December 2009 (1 page) |
2 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Registered office address changed from Hamilton House, Station Road Strathaven Lanarkshire ML10 6BE on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Gavin William Miller on 16 October 2009 (2 pages) |
2 December 2009 | Director's details changed for William Hamilton Paterson on 16 October 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: hamilton house, threestanes road strathaven lanarkshire ML10 6BE (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: hamilton house, threestanes road strathaven lanarkshire ML10 6BE (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 March 2007 | Ad 01/11/06--------- £ si [email protected]=200 £ ic 1000/1200 (2 pages) |
28 March 2007 | Ad 01/11/06--------- £ si [email protected]=200 £ ic 1000/1200 (2 pages) |
5 March 2007 | Nc inc already adjusted 01/11/06 (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Nc inc already adjusted 01/11/06 (1 page) |
5 March 2007 | Resolutions
|
18 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 26 threestanes road strathaven south lanarkshire ML10 6EB (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 26 threestanes road strathaven south lanarkshire ML10 6EB (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members
|
21 October 2004 | Return made up to 16/10/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 January 2004 | Return made up to 16/10/03; full list of members (7 pages) |
9 January 2004 | Return made up to 16/10/03; full list of members (7 pages) |
13 March 2003 | Ad 18/02/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
13 March 2003 | Ad 18/02/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
20 February 2003 | Director resigned (1 page) |
30 January 2003 | Company name changed balfman (no. 139) LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed balfman (no. 139) LIMITED\certificate issued on 30/01/03 (2 pages) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Incorporation (16 pages) |