Hamilton
South Lanarkshire
ML3 7XZ
Scotland
Director Name | Mrs Maureen Miller |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 9-11 Avon Street Hamilton ML3 7HU Scotland |
Director Name | Mr Craig Laurie Taylor |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(19 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Avon Street Hamilton ML3 7HU Scotland |
Director Name | Mr Hugh Miller |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 9-11 Avon Street Hamilton Lanarkshire ML3 7HU Scotland |
Director Name | Mrs Maureen Miller |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2022) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 9-11 Avon Street Hamilton ML3 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 424445 |
---|---|
Telephone region | Motherwell |
Registered Address | 9-11 Avon Street Hamilton ML3 7HU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Hugh Miller 50.00% Ordinary |
---|---|
1 at £1 | Maureen Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,439 |
Current Liabilities | £54,874 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (5 months, 3 weeks from now) |
4 May 2005 | Delivered on: 7 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
19 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
---|---|
19 November 2021 | Appointment of Mr Craig Laurie Taylor as a director on 19 November 2021 (2 pages) |
3 November 2021 | Satisfaction of charge 1 in full (1 page) |
16 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
23 November 2018 | Cessation of Hugh Miller as a person with significant control on 9 February 2018 (1 page) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 August 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
12 July 2018 | Termination of appointment of Hugh Miller as a director on 16 February 2018 (1 page) |
12 July 2018 | Appointment of Mrs Maureen Miller as a director on 16 February 2018 (2 pages) |
1 May 2018 | Registered office address changed from 9-11 Avon Street Hamilton ML3 7HU to 9-11 Avon Street Hamilton ML3 7HU on 1 May 2018 (1 page) |
3 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2018 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 November 2015 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 November 2015 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
4 September 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 18 Avon Street Hamilton ML3 7JW on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 18 Avon Street Hamilton ML3 7JW on 16 September 2010 (2 pages) |
23 August 2010 | Director's details changed for Hugh Miller on 5 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Hugh Miller on 5 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Hugh Miller on 5 August 2010 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Hugh Miller on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Hugh Miller on 28 January 2010 (2 pages) |
12 May 2009 | Return made up to 07/11/08; full list of members (3 pages) |
12 May 2009 | Return made up to 07/11/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 June 2008 | Return made up to 07/11/07; full list of members (3 pages) |
2 June 2008 | Return made up to 07/11/07; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 07/11/06; full list of members (6 pages) |
23 January 2007 | Return made up to 07/11/06; full list of members (6 pages) |
19 January 2006 | Return made up to 07/11/05; full list of members (6 pages) |
19 January 2006 | Return made up to 07/11/05; full list of members (6 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
31 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
31 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
12 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
16 January 2003 | New director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
7 November 2002 | Incorporation (16 pages) |
7 November 2002 | Incorporation (16 pages) |